Search icon

ETNA MOTORS INC.

Company Details

Name: ETNA MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1975 (49 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: Principal Executive Office)
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 1264 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2003-11-21 2007-12-17 Address 1264 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1998-01-05 2003-11-21 Address 1264 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1998-01-05 2007-12-17 Address 109 FIELDSTONE ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1998-01-05 2007-12-17 Address 1264 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1975-12-05 2022-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
091209002028 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071217002313 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060113002737 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031121002114 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011121002265 2001-11-21 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2135498407 2021-02-03 0202 PPS 1264 Castleton Ave, Staten Island, NY, 10310-1740
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6240
Loan Approval Amount (current) 6240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-1740
Project Congressional District NY-11
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6265.81
Forgiveness Paid Date 2021-07-12
4946767401 2020-05-11 0202 PPP 1264 Castleton Avenue, Staten Island, NY, 10310
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6239
Loan Approval Amount (current) 6239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6310.79
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State