Search icon

BOB'S AUTO PARTS OF HOOSICK FALLS, NEW YORK, INC.

Company Details

Name: BOB'S AUTO PARTS OF HOOSICK FALLS, NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1975 (50 years ago)
Entity Number: 375986
ZIP code: 12090
County: Rensselaer
Place of Formation: New York
Address: 21419 NY 22, HOOSICK FALLS, NY, United States, 12090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S. NILES II Chief Executive Officer 21419 NY 22, HOOSICK FALLS, NY, United States, 12090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21419 NY 22, HOOSICK FALLS, NY, United States, 12090

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 21419 NY 22, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-16 2023-05-03 Address 21419 NY 22, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)
1999-07-16 2023-05-03 Address 21419 NY 22, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
1993-09-21 1999-07-16 Address BOX 150, RD 1, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)
1993-02-24 1999-07-16 Address RD #1 BOX 150, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
1993-02-24 1999-07-16 Address RD #1 BOX 150, HOOSICK FALLS, NY, 12090, USA (Type of address: Principal Executive Office)
1975-07-28 1993-09-21 Address BOX 150 R.D. #1, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)
1975-07-28 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230503003442 2023-05-03 BIENNIAL STATEMENT 2021-07-01
130715002466 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110719002786 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090626002646 2009-06-26 BIENNIAL STATEMENT 2009-07-01
070730002004 2007-07-30 BIENNIAL STATEMENT 2007-07-01
20060623046 2006-06-23 ASSUMED NAME CORP INITIAL FILING 2006-06-23
050823002328 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030626002578 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010703002190 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990716002141 1999-07-16 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2626697101 2020-04-11 0248 PPP 21419 ny 22, HOOSICK FALLS, NY, 12090
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HOOSICK FALLS, RENSSELAER, NY, 12090-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14178.74
Forgiveness Paid Date 2021-08-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State