Search icon

KRYSTAL AUTOMOTIVE, INC.

Company Details

Name: KRYSTAL AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2007 (17 years ago)
Entity Number: 3605347
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 744 WEST RIVER ROAD, GANSEVOORT, NY, United States, 12831
Principal Address: 744 WEST RIVER ROAD, GANSEVORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN P LOFGREN Chief Executive Officer 744 W RIVER ROAD, GANSEVORT, NY, United States, 12831

DOS Process Agent

Name Role Address
KRYSTAL AUTOMOTIVE, INC. DOS Process Agent 744 WEST RIVER ROAD, GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 744 W RIVER ROAD, GANSEVORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2018-08-08 2024-01-24 Address 744 WEST RIVER ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2009-12-08 2024-01-24 Address 744 W RIVER ROAD, GANSEVORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2009-12-08 2018-08-08 Address C/O LIVINGSTON T COULTER ESQ., 25 GATES AVE. PO BOX 5, SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)
2007-12-14 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-14 2009-12-08 Address C/O LIVINGSTON T COULTER ESQ., 25 GATES AVE. PO BOX 5, SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124004675 2024-01-24 BIENNIAL STATEMENT 2024-01-24
220915001992 2022-09-15 BIENNIAL STATEMENT 2021-12-01
191206060488 2019-12-06 BIENNIAL STATEMENT 2019-12-01
180808006613 2018-08-08 BIENNIAL STATEMENT 2017-12-01
140211002336 2014-02-11 BIENNIAL STATEMENT 2013-12-01
120209002805 2012-02-09 BIENNIAL STATEMENT 2011-12-01
120202001028 2012-02-02 CERTIFICATE OF AMENDMENT 2012-02-02
091208002294 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071214000333 2007-12-14 CERTIFICATE OF INCORPORATION 2007-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1262187203 2020-04-15 0248 PPP 4488 State Route 9, WARRENSBURG, NY, 12885
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420035
Loan Approval Amount (current) 420035
Undisbursed Amount 0
Franchise Name Dodge - Sales and Service Agreement
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WARRENSBURG, WARREN, NY, 12885-0001
Project Congressional District NY-21
Number of Employees 65
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 423027.03
Forgiveness Paid Date 2021-01-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State