Search icon

BATTENKILL MOTORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BATTENKILL MOTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2006 (19 years ago)
Entity Number: 3424848
ZIP code: 12834
County: Washington
Place of Formation: New York
Address: 1106 STATE ROUTE 29, GREENWICH, NY, United States, 12834

DOS Process Agent

Name Role Address
BATTENKILL MOTORS, LLC DOS Process Agent 1106 STATE ROUTE 29, GREENWICH, NY, United States, 12834

History

Start date End date Type Value
2016-10-04 2024-10-02 Address 1106 STATE ROUTE 29, GREENWICH, NY, 12834, USA (Type of address: Service of Process)
2006-10-16 2016-10-04 Address 333 SECOND AVE, TROY, NY, 12182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002002472 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221007001074 2022-10-07 BIENNIAL STATEMENT 2022-10-01
201006060578 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181024006114 2018-10-24 BIENNIAL STATEMENT 2018-10-01
161004007887 2016-10-04 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77100.00
Total Face Value Of Loan:
77100.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77100
Current Approval Amount:
77100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78014.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State