Search icon

NATIONAL DEPOT REPAIR, INC.

Company Details

Name: NATIONAL DEPOT REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2015 (10 years ago)
Entity Number: 4825927
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 134 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549
Principal Address: 26 CHADS FORD LANE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL DEPOT REPAIR, INC. 401K PLAN 2019 475191454 2020-07-09 NATIONAL DEPOT REPAIR, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811210
Sponsor’s telephone number 8453602336
Plan sponsor’s address 134 BRACKEN ROAD, MONTGOMERY, NY, 12549

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing DEAN KANE
Role Employer/plan sponsor
Date 2020-07-09
Name of individual signing DEAN KANE
NATIONAL DEPOT REPAIR, INC. 401K PLAN 2019 475191454 2020-07-09 NATIONAL DEPOT REPAIR, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811210
Sponsor’s telephone number 8453602336
Plan sponsor’s address 134 BRACKEN ROAD, MONTGOMERY, NY, 12549

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing DEAN KANE
Role Employer/plan sponsor
Date 2020-07-09
Name of individual signing DEAN KANE

Chief Executive Officer

Name Role Address
DEAN KANE Chief Executive Officer 26 CHADS FORD LANE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
NATIONAL DEPOT REPAIR, INC. DOS Process Agent 134 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2015-09-28 2019-09-03 Address 26 CHADS FORD LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903061460 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171221006172 2017-12-21 BIENNIAL STATEMENT 2017-09-01
150928010036 2015-09-28 CERTIFICATE OF INCORPORATION 2015-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3687058407 2021-02-05 0202 PPP 469 State Route 17K Ste 3A, Rock Tavern, NY, 12575-5014
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84300
Loan Approval Amount (current) 84300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rock Tavern, ORANGE, NY, 12575-5014
Project Congressional District NY-18
Number of Employees 3
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84879.71
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State