Search icon

ETNA MOTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ETNA MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1975 (50 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 385964
ZIP code: 10310
County: Richmond
Place of Formation: New York
Principal Address: 2210 CEDAR VILLAGE BOULEVARD, EAST BRUNSWICK, NJ, United States, 08810
Address: 1264 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LOIACONO Chief Executive Officer 1264 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
JOHN LOIACONO DOS Process Agent 1264 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2011-12-20 2023-06-01 Address 1264 CASTLETON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2011-12-20 2023-06-01 Address 1264 CASTLETON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2007-12-17 2011-12-20 Address 2210 CEDAR VILLAGE, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2007-12-17 2011-12-20 Address 2210 CEDAR VILLAGE, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office)
2007-12-17 2011-12-20 Address 1264 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601005209 2022-12-19 CERTIFICATE OF PAYMENT OF TAXES 2022-12-19
20161027050 2016-10-27 ASSUMED NAME CORP INITIAL FILING 2016-10-27
DP-2246923 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140102002082 2014-01-02 BIENNIAL STATEMENT 2013-12-01
111220002459 2011-12-20 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6240.00
Total Face Value Of Loan:
6240.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6239.00
Total Face Value Of Loan:
6239.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,239
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,239
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,310.79
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $6,239
Jobs Reported:
1
Initial Approval Amount:
$6,240
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,265.81
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $6,240

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State