Search icon

T.HOFFMAN AUTO SALES, LTD.

Company Details

Name: T.HOFFMAN AUTO SALES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1984 (41 years ago)
Entity Number: 922232
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 2000 SARANAC AVE, LAKE PLACID, NY, United States, 12946
Principal Address: 5659 CASCADE RD, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAYLOR L HOFFMAN Chief Executive Officer 5659 CASCADE RD, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
DOUGLAS L HOFFMAN DOS Process Agent 2000 SARANAC AVE, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2000-06-22 2006-05-30 Address CASCADE RD, HCR 01, #8, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2000-06-22 2006-05-30 Address CASCADE RD, HCR 01, #8, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1999-10-15 2006-05-30 Address 157 SARANAC AVENUE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
1998-06-16 1999-10-15 Address NORTH JAY RD, JAY, NY, 12941, USA (Type of address: Service of Process)
1996-06-18 1998-06-16 Address NO STREET ADDRESS, JAY, NY, 12941, USA (Type of address: Service of Process)
1993-03-24 2000-06-22 Address NORTH JAY ROAD, JAY, NY, 12941, USA (Type of address: Principal Executive Office)
1993-03-24 2000-06-22 Address NORTH JAY ROAD, JAY, NY, 12941, USA (Type of address: Chief Executive Officer)
1984-06-08 1996-06-18 Address NO STREET ADDRESS, JAY, NY, 12941, USA (Type of address: Service of Process)
1984-06-08 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140701006598 2014-07-01 BIENNIAL STATEMENT 2014-06-01
120724002479 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100629003330 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080708003060 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060530003019 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040707002002 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020612002258 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000622002146 2000-06-22 BIENNIAL STATEMENT 2000-06-01
991015000687 1999-10-15 CERTIFICATE OF AMENDMENT 1999-10-15
980616002199 1998-06-16 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5771348402 2021-02-09 0248 PPS 5659 Cascade Rd, Lake Placid, NY, 12946-4138
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123392.5
Loan Approval Amount (current) 123392.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, ESSEX, NY, 12946-4138
Project Congressional District NY-21
Number of Employees 10
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 124468.76
Forgiveness Paid Date 2022-01-03
2030737110 2020-04-10 0248 PPP 5659 CASCADE RD, LAKE PLACID, NY, 12946-4138
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123200
Loan Approval Amount (current) 123200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, ESSEX, NY, 12946-4138
Project Congressional District NY-21
Number of Employees 10
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 124695.51
Forgiveness Paid Date 2021-07-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State