Search icon

UPSTATE AUTO SERVICE & BODY WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UPSTATE AUTO SERVICE & BODY WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1954 (71 years ago)
Entity Number: 94028
ZIP code: 12983
County: Franklin
Place of Formation: New York
Address: P.O. BOX 1039, 469 BROADWAY, SARANAC LAKE, NY, United States, 12983
Principal Address: THOMAS A HESSELTINE, 469 BROADWAY-PO BOX 1039, SARANAC LAKE, NY, United States, 12983

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
THOMAS A HESSELTINE Chief Executive Officer TIMOTHY R HESSELTINE, 469 BROADWAY-PO BOX 1039, SARANACK LAKE, NY, United States, 12983

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1039, 469 BROADWAY, SARANAC LAKE, NY, United States, 12983

History

Start date End date Type Value
2008-03-31 2010-04-26 Address TIMOTHY R HESSOLTINE, 469 BROADWAY-PO BOX 1039, SARANACK LAKE, NY, 12983, 1039, USA (Type of address: Chief Executive Officer)
2006-04-17 2008-03-31 Address TIMOTHY R HESSOLTINE, 469 BROADWAY-PO BOX 1039, SARANACK LAKE, NY, 12983, 1039, USA (Type of address: Chief Executive Officer)
2002-03-21 2006-04-17 Address LAKE COLBY DR / PO BOX 1039, SARANACK LAKE, NY, 12983, 1039, USA (Type of address: Chief Executive Officer)
1995-03-03 2002-03-21 Address LAKE COLBY DR, PO BOX 1039, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
1995-03-03 2006-04-17 Address LAKE COLBY DR, PO BOX 1039, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401061140 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180410006314 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160404006619 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140415006502 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120530003063 2012-05-30 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
165280.00
Total Face Value Of Loan:
165280.00
Date:
2020-04-15
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:
171000.00
Total Face Value Of Loan:
171000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171000
Current Approval Amount:
171000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172799.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State