Search icon

AUTO HOOP, LLC

Company Details

Name: AUTO HOOP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Apr 2006 (19 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 3351290
ZIP code: 12835
County: Saratoga
Place of Formation: New York
Address: 430 N. SHORE RD., HADLEY, NY, United States, 12835

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 430 N. SHORE RD., HADLEY, NY, United States, 12835

History

Start date End date Type Value
2006-04-20 2023-10-04 Address 430 N. SHORE RD., HADLEY, NY, 12835, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004004655 2023-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-04
100608002456 2010-06-08 BIENNIAL STATEMENT 2010-04-01
091221000673 2009-12-21 CERTIFICATE OF PUBLICATION 2009-12-21
080718002873 2008-07-18 BIENNIAL STATEMENT 2008-04-01
060420000789 2006-04-20 ARTICLES OF ORGANIZATION 2006-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3099377101 2020-04-11 0248 PPP 363 County Highway 113, NORTHVILLE, NY, 12134
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTHVILLE, FULTON, NY, 12134-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4151.33
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State