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)
1993-06-09 2021-03-01 Address 1385 VISCHER FERRY ROAD, CLIFTON PARK, NY, 12065, 6325, USA (Type of address: Service of Process)
1983-03-02 1993-06-09 Address 82 BEACH ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

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
110406003060 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090317002663 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070329002326 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050503002204 2005-05-03 BIENNIAL STATEMENT 2005-03-01
010312002309 2001-03-12 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7223507110 2020-04-14 0248 PPP 1385 Vischer Ferry Rd, CLIFTON PARK, NY, 12065
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171326
Loan Approval Amount (current) 171326
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 24
NAICS code 811111
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 173273.95
Forgiveness Paid Date 2021-06-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State