Search icon

CARUSO'S AUTO REPAIR, INC.

Company Details

Name: CARUSO'S AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2013 (12 years ago)
Entity Number: 4394992
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1310 HELDERBERG AVE, SCHENECTADY, NY, United States, 12306
Principal Address: 9 ARCADIAN DR, SCHENECTADY, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARUSO'S AUTO REPAIR, INC. DOS Process Agent 1310 HELDERBERG AVE, SCHENECTADY, NY, United States, 12306

Chief Executive Officer

Name Role Address
JOEL CARUSO Chief Executive Officer 1310 HELDERBERG AVE, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 1310 HELDERBERG AVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2021-04-21 2024-11-21 Address 1310 HELDERBERG AVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2016-06-23 2021-04-21 Address 1310 HELDERBERG AVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2016-06-23 2024-11-21 Address 1310 HELDERBERG AVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2013-04-26 2016-06-23 Address 1310 HELDERBERG AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2013-04-26 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241121003953 2024-11-21 BIENNIAL STATEMENT 2024-11-21
210421060491 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190425060056 2019-04-25 BIENNIAL STATEMENT 2019-04-01
170412006094 2017-04-12 BIENNIAL STATEMENT 2017-04-01
160623006018 2016-06-23 BIENNIAL STATEMENT 2015-04-01
130426000674 2013-04-26 CERTIFICATE OF INCORPORATION 2013-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2451647105 2020-04-10 0248 PPP 1310 Helderberg Ave, SCHENECTADY, NY, 12306-4604
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54380
Loan Approval Amount (current) 54380
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 U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-4604
Project Congressional District NY-20
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54962.54
Forgiveness Paid Date 2021-05-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State