Search icon

SHAKELTON AUTO & TRUCK CENTERS, LLC

Company Details

Name: SHAKELTON AUTO & TRUCK CENTERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2010 (15 years ago)
Entity Number: 3943656
ZIP code: 13783
County: Delaware
Place of Formation: New York
Address: 465 WEST MAIN STREET, HANCOCK, NY, United States, 13783

DOS Process Agent

Name Role Address
SHAKELTON AUTO & TRUCK CENTERS, LLC DOS Process Agent 465 WEST MAIN STREET, HANCOCK, NY, United States, 13783

History

Start date End date Type Value
2020-03-19 2024-04-10 Address 465 WEST MAIN STREET, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
2010-04-29 2020-03-19 Address P.O. BOX 683, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410001362 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220406001847 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200513060551 2020-05-13 BIENNIAL STATEMENT 2020-04-01
200319000235 2020-03-19 CERTIFICATE OF CHANGE 2020-03-19
181206006255 2018-12-06 BIENNIAL STATEMENT 2018-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
92000.00
Total Face Value Of Loan:
92000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92000
Current Approval Amount:
92000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92839.34

Date of last update: 27 Mar 2025

Sources: New York Secretary of State