Search icon

FISHKILL TIRE & AUTO REPAIR, INC.

Company Details

Name: FISHKILL TIRE & AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2008 (16 years ago)
Entity Number: 3737871
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 8 TAMARACK DR, Hopewell Junction, NY, United States, 12533
Principal Address: 1103 MAIN ST, FISHKILL, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FISHKILL TIRE & AUTO REPAIR, INC. DOS Process Agent 8 TAMARACK DR, Hopewell Junction, NY, United States, 12533

Chief Executive Officer

Name Role Address
ELEANOR ROSS Chief Executive Officer 1103 MAIN ST, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2023-03-04 2023-03-04 Address 8 TAMARACK DR, HOPEWLL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-03-04 2023-03-04 Address 1103 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2018-10-04 2023-03-04 Address 8 TAMARACK DR, HOPEWLL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2018-10-04 2023-03-04 Address ELEANOR ROSS SUITE 260, 300 WESTAGE BUSINESS CNTR., FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2014-07-15 2018-10-04 Address 8 TAMARACK DR, HOPEWLL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2008-10-30 2023-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-30 2018-10-04 Address WILLIAM ROSS SUITE 260, 300 WESTAGE BUSINESS CNTR., FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230304001126 2023-03-04 BIENNIAL STATEMENT 2022-10-01
220422000964 2022-04-22 BIENNIAL STATEMENT 2020-10-01
181004007129 2018-10-04 BIENNIAL STATEMENT 2018-10-01
141002007307 2014-10-02 BIENNIAL STATEMENT 2014-10-01
140715006562 2014-07-15 BIENNIAL STATEMENT 2012-10-01
081030000724 2008-10-30 CERTIFICATE OF INCORPORATION 2008-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6244078407 2021-02-10 0202 PPP 1103 Main St, Fishkill, NY, 12524-3601
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185565
Loan Approval Amount (current) 185565
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-3601
Project Congressional District NY-18
Number of Employees 16
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187393.64
Forgiveness Paid Date 2022-02-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State