Search icon

COUNTY CARBURETOR, INC.

Company Details

Name: COUNTY CARBURETOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1983 (42 years ago)
Entity Number: 831454
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 208 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 208 N HAMILTON 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 208 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
FRANCESCO GIANGVASSO Chief Executive Officer 6 FOX RUN RD, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2001-05-15 2005-05-20 Address 208 W. HAMILTON ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1997-04-22 2001-05-15 Address 208 N HAMILTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1994-05-03 1997-04-22 Address 10 JOHNS BOULEVARD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1994-05-03 1997-04-22 Address 10 JOHNS BOULEVARD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1983-03-29 1994-05-03 Address 208 N. HAMILTON ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050520002063 2005-05-20 BIENNIAL STATEMENT 2005-03-01
030718002180 2003-07-18 BIENNIAL STATEMENT 2003-03-01
010515002570 2001-05-15 BIENNIAL STATEMENT 2001-03-01
990730002539 1999-07-30 BIENNIAL STATEMENT 1999-03-01
970422002271 1997-04-22 BIENNIAL STATEMENT 1997-03-01
940503002662 1994-05-03 BIENNIAL STATEMENT 1994-03-01
A964660-4 1983-03-29 CERTIFICATE OF INCORPORATION 1983-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9015248606 2021-03-25 0202 PPP 107B Parker Ave, Poughkeepsie, NY, 12601-1952
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2180
Loan Approval Amount (current) 2180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-1952
Project Congressional District NY-18
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2192
Forgiveness Paid Date 2021-10-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State