Search icon

ORANGE COUNTY AUTOMOTIVE INC.

Company Details

Name: ORANGE COUNTY AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1974 (51 years ago)
Entity Number: 347284
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 5 CORTRIGHT RD, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE FERRETTI Chief Executive Officer 5 CORTRIGHT RD, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
DIANE FERRETTI DOS Process Agent 5 CORTRIGHT RD, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2018-07-05 2020-09-14 Address 5 CORTRIGHT RD, PO BOX 194, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2010-08-09 2020-09-14 Address 789 COUNTY ROUTE 1, PO BOX 194, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
2010-08-09 2018-07-05 Address 789 COUNTY ROUTE 1, PO BOX 194, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process)
2008-08-12 2010-08-09 Address PO BOX 194, PINE ISLAND, NY, 12771, USA (Type of address: Service of Process)
2008-08-12 2010-08-09 Address 789 COUNTY ROUTE, PO BOX 194, PINE ISLAND, NY, 10969, USA (Type of address: Principal Executive Office)
2008-08-12 2010-08-09 Address 789 COUNTY ROUTE, PO BOX 194, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
2004-07-23 2008-08-12 Address 789 COUNTY ROUTE, PO BOX 194, PINE ISLAND, NY, 10969, USA (Type of address: Principal Executive Office)
2004-07-23 2008-08-12 Address 789 COUNTY ROUTE, PO BOX 194, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
1996-08-20 2008-08-12 Address PO BOX 194, PINE ISLAND, NY, 12771, USA (Type of address: Service of Process)
1996-08-20 2004-07-23 Address BOX 194, LIBERTY CORNERS RD, PINE ISLAND, NY, 12771, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200914060157 2020-09-14 BIENNIAL STATEMENT 2020-07-01
180705006785 2018-07-05 BIENNIAL STATEMENT 2018-07-01
140723006130 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120801002606 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100809002531 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080812002509 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060629002824 2006-06-29 BIENNIAL STATEMENT 2006-07-01
20050222019 2005-02-22 ASSUMED NAME CORP INITIAL FILING 2005-02-22
040723002613 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020724002582 2002-07-24 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6943677304 2020-04-30 0202 PPP 789 County Route 1, PINE ISLAND, NY, 10969
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88844.15
Loan Approval Amount (current) 88844.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINE ISLAND, ORANGE, NY, 10969-0001
Project Congressional District NY-18
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45621
Originating Lender Name Provident Bank
Originating Lender Address Newfoundland, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89742.46
Forgiveness Paid Date 2021-05-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State