Search icon

COMPASS MOTORS, INC.

Company Details

Name: COMPASS MOTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2007 (18 years ago)
Entity Number: 3542223
ZIP code: 10940
County: Orange
Place of Formation: Delaware
Address: 200 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
BENSON WAGNER DOS Process Agent 200 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

Agent

Name Role Address
BENSON WAGNER Agent 200 DOLSON AVE, MIDDLETOWN, NY, 10940

Chief Executive Officer

Name Role Address
BENSON WAGNER Chief Executive Officer 200 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 19 FRONT ST APT 3C, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 200 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2009-07-20 2023-07-05 Address 19 FRONT ST APT 3C, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2009-07-20 2013-01-25 Address 200 DOLSAN AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2009-07-20 2023-07-05 Address 200 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2008-06-20 2023-07-05 Address 200 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Registered Agent)
2007-07-12 2009-07-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-12 2008-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230705005683 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210701001219 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190701060651 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007764 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006579 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130705006247 2013-07-05 BIENNIAL STATEMENT 2013-07-01
130125006241 2013-01-25 BIENNIAL STATEMENT 2011-07-01
121213000476 2012-12-13 ERRONEOUS ENTRY 2012-12-13
DP-2051429 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
090720002787 2009-07-20 BIENNIAL STATEMENT 2009-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311974364 0213100 2008-09-19 200 DOLSON AVENUE, MIDDLETOWN, NY, 10940
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-09-19
Case Closed 2008-10-23

Related Activity

Type Complaint
Activity Nr 206762155
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-09-22
Abatement Due Date 2008-10-10
Nr Instances 1
Nr Exposed 8
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2704057202 2020-04-16 0202 PPP 200 DOLSON AVE, MIDDLETOWN, NY, 10940
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563695
Loan Approval Amount (current) 563695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 31
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 567991.61
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State