Search icon

LUSSIER'S AUTOBODY & REPAIRS, LTD.

Company Details

Name: LUSSIER'S AUTOBODY & REPAIRS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1983 (42 years ago)
Entity Number: 825460
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Principal Address: 32 DUNSBACH ROAD, CLIFTON PARK, NY, United States, 12065
Address: 1385 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUSSIER'S AUTOBODY & REPAIRS, LTD. DOS Process Agent 1385 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
WILLIAM A. LUSSIER Chief Executive Officer 1385 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2013-04-01 2015-03-16 Address 149 BEACH ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2009-03-17 2013-04-01 Address 1385 VISCHER FERRY RD, CLIFTON PARK, NY, 12065, 7913, USA (Type of address: Principal Executive Office)
2007-03-29 2009-03-17 Address 149 BEACH RD, CLIFTON PARK, NY, 12065, 7913, USA (Type of address: Principal Executive Office)
1997-04-14 2007-03-29 Address 87 BEACH RD, CLIFTON PARK, NY, 12065, 7913, USA (Type of address: Principal Executive Office)
1993-06-09 1997-04-14 Address 87 BEACH ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210301061775 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190308060833 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170321006318 2017-03-21 BIENNIAL STATEMENT 2017-03-01
150316006418 2015-03-16 BIENNIAL STATEMENT 2015-03-01
130401006006 2013-04-01 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
171326.00
Total Face Value Of Loan:
171326.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171326
Current Approval Amount:
171326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173273.95

Date of last update: 17 Mar 2025

Sources: New York Secretary of State