Search icon

RHINEBECK GARAGE, INC.

Company Details

Name: RHINEBECK GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1947 (78 years ago)
Entity Number: 78896
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: MARYALICE P. HARTSHORE POB231, 6423 MONTGOMERY ST STE 14, RHINEBECK, NY, United States, 12572
Principal Address: 6423 MONTGOMERY ST STE 14, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
MARYALICE P HARTSHORN Chief Executive Officer PO BOX 231, 6423 MONTGOMERY ST STE 14, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
RHINEBECK GARAGE, INC. DOS Process Agent MARYALICE P. HARTSHORE POB231, 6423 MONTGOMERY ST STE 14, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2009-07-17 2013-02-06 Address MARYALICE P. HARTSHORE POB231, 6423 MONTGOMERY ST STE 14, RHINEBECK, NY, 12572, 0231, USA (Type of address: Service of Process)
2007-04-13 2009-07-17 Address 110 OLD ALBANY POST RD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2001-04-17 2009-07-17 Address PO BOX 231, RHINEBECK, NY, 12572, 0321, USA (Type of address: Chief Executive Officer)
2001-04-17 2009-07-17 Address C/O MARYALICE P HARTSHORN, PO BOX 231, RHINEBECK, NY, 12572, 0231, USA (Type of address: Service of Process)
2001-04-17 2007-04-13 Address 6422 MONTGOMERY STREET, RHINEBECK, NY, 12572, 1409, USA (Type of address: Principal Executive Office)
1999-03-08 2001-04-17 Address PO BOX 231, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1993-04-01 2001-04-17 Address 33 MONTGOMERY STREET, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1993-04-01 2001-04-17 Address 33 MONTGOMERY STREET, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1993-04-01 1999-03-08 Address 33 MONTGOMERY STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1947-01-03 1993-04-01 Address NO STREET ADDRESS, RHINEBECK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150220029 2015-02-20 ASSUMED NAME CORP AMENDMENT 2015-02-20
130206006558 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110310002684 2011-03-10 BIENNIAL STATEMENT 2011-01-01
090717002884 2009-07-17 BIENNIAL STATEMENT 2009-01-01
070413002664 2007-04-13 BIENNIAL STATEMENT 2007-01-01
20051228055 2005-12-28 ASSUMED NAME CORP INITIAL FILING 2005-12-28
010417002690 2001-04-17 BIENNIAL STATEMENT 2001-01-01
990308000211 1999-03-08 CERTIFICATE OF AMENDMENT 1999-03-08
940111002323 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930401002097 1993-04-01 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6086007100 2020-04-14 0202 PPP 33 MONTGOMERY ST, RHINEBECK, NY, 12572-1409
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47426
Servicing Lender Name Bank of Millbrook
Servicing Lender Address 3263 Franklin Ave, MILLBROOK, NY, 12545
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RHINEBECK, DUTCHESS, NY, 12572-1409
Project Congressional District NY-18
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47426
Originating Lender Name Bank of Millbrook
Originating Lender Address MILLBROOK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20941.72
Forgiveness Paid Date 2021-02-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State