Search icon

JACK HAVERTY'S AUTO PARTS, INC.

Company Details

Name: JACK HAVERTY'S AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1981 (43 years ago)
Date of dissolution: 25 Oct 2024
Entity Number: 736042
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 581 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 581 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
JACK HAVERTY Chief Executive Officer 581 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1992-12-09 2025-01-07 Address 581 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1992-12-09 2025-01-07 Address 581 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1981-11-23 1992-12-09 Address MAIN ST., PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
1981-11-23 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107000337 2024-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-25
051230002360 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031029002561 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011116002497 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991214002072 1999-12-14 BIENNIAL STATEMENT 1999-11-01
971106002349 1997-11-06 BIENNIAL STATEMENT 1997-11-01
931109002698 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921209002057 1992-12-09 BIENNIAL STATEMENT 1992-11-01
A817254-3 1981-11-23 CERTIFICATE OF INCORPORATION 1981-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7268917206 2020-04-28 0202 PPP 1623 MAIN STREET, PLEASANT VALLEY, NY, 12569
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54716.44
Loan Approval Amount (current) 54716.44
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 N
Business Age Description Unanswered
Project Address PLEASANT VALLEY, DUTCHESS, NY, 12569-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55346.05
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State