Search icon

FOGG'S AUTO SALES, INC.

Company Details

Name: FOGG'S AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1981 (44 years ago)
Entity Number: 727276
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 642 SARATOGA ROAD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 642 SARATOGA ROAD, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
JOHN FOGG Chief Executive Officer 642 SARATOGA ROAD, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
2010-12-16 2011-10-05 Address 642 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1993-10-20 2010-12-16 Address 533 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1993-10-20 2010-12-16 Address 533 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1993-10-20 2006-06-12 Address 533 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1992-10-27 1993-10-20 Address 533 SARATOGA RD, SCOTTA, NY, 12302, USA (Type of address: Principal Executive Office)
1992-10-27 1993-10-20 Address 533 SARATOGA RD, SCOTTA, NY, 12302, USA (Type of address: Chief Executive Officer)
1981-10-08 1993-10-20 Address 533 SARATOGA RD., SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003006333 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151027006173 2015-10-27 BIENNIAL STATEMENT 2015-10-01
131010006026 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111005002082 2011-10-05 BIENNIAL STATEMENT 2011-10-01
101216002106 2010-12-16 BIENNIAL STATEMENT 2009-10-01
060612000951 2006-06-12 CERTIFICATE OF CHANGE 2006-06-12
971006002030 1997-10-06 BIENNIAL STATEMENT 1997-10-01
931020002157 1993-10-20 BIENNIAL STATEMENT 1993-10-01
921027002221 1992-10-27 BIENNIAL STATEMENT 1992-10-01
A804512-6 1981-10-08 CERTIFICATE OF INCORPORATION 1981-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4838537002 2020-04-04 0248 PPP 642 Saratoga Road, SCHENECTADY, NY, 12302-5837
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 756800
Loan Approval Amount (current) 756800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-5837
Project Congressional District NY-20
Number of Employees 61
NAICS code 441120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 766260
Forgiveness Paid Date 2021-07-09
1753838710 2021-03-27 0248 PPS 642 Saratoga Rd, Schenectady, NY, 12302-5837
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 744701.29
Loan Approval Amount (current) 744701.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12302-5837
Project Congressional District NY-20
Number of Employees 53
NAICS code 441120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 754485.84
Forgiveness Paid Date 2022-07-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1219059 Intrastate Non-Hazmat 2024-04-08 1500 2023 2 2 Auth. For Hire
Legal Name FOGG'S AUTO SALES INC
DBA Name FOGG'S AUTOMOTIVE
Physical Address 642 SARATOGA ROAD, SCOTIA, NY, 12302, US
Mailing Address 642 SARATOGA ROAD, SCOTIA, NY, 12302, US
Phone (518) 399-8393
Fax (518) 384-2207
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State