Search icon

CARUSO'S AUTO REPAIR, INC.

Company claim

Is this your business?

Get access!

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
2025-05-02 2025-05-02 Address 1310 HELDERBERG AVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2025-05-02 Address 1310 HELDERBERG AVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2024-11-21 2025-05-02 Address 1310 HELDERBERG AVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 1310 HELDERBERG AVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502004498 2025-05-02 BIENNIAL STATEMENT 2025-05-02
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

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:
54380.00
Total Face Value Of Loan:
54380.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54380
Current Approval Amount:
54380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54962.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State