Search icon

JD FOREIGN CAR SALES, INC.

Company Details

Name: JD FOREIGN CAR SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1987 (38 years ago)
Entity Number: 1179532
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 2040 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL DENOOYER DOS Process Agent 2040 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JOEL DENOOYER Chief Executive Officer 2040 CENTRAL AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 2038 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 2040 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2017-06-05 2023-09-25 Address PO BOX 15072, ALBANY, NY, 12212, USA (Type of address: Service of Process)
2017-06-05 2023-09-25 Address 2038 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2011-06-24 2017-06-05 Address 2038 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2010-05-28 2017-06-05 Address PO BOX 15072, 450 NEW KARNER ROAD, ALBANY, NY, 12212, USA (Type of address: Service of Process)
2008-03-20 2010-05-28 Address P.O. BOX 15072, 450 NEW KARNER ROAD, ALBANY, NY, 12212, USA (Type of address: Service of Process)
1993-07-23 2008-03-20 Address 2041 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-01-28 2011-06-24 Address 2041 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-01-28 2011-06-24 Address 2041 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230925002264 2023-09-25 BIENNIAL STATEMENT 2023-06-01
190604060941 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170605006711 2017-06-05 BIENNIAL STATEMENT 2017-06-01
170314006054 2017-03-14 BIENNIAL STATEMENT 2015-06-01
110624002959 2011-06-24 BIENNIAL STATEMENT 2011-06-01
100528000964 2010-05-28 CERTIFICATE OF CHANGE 2010-05-28
090601002774 2009-06-01 BIENNIAL STATEMENT 2009-06-01
080320000504 2008-03-20 CERTIFICATE OF CHANGE 2008-03-20
070723002778 2007-07-23 BIENNIAL STATEMENT 2007-06-01
050803002683 2005-08-03 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6281987401 2020-05-14 0248 PPP 2040 Central Avenue, Albany, NY, 12205
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160500
Loan Approval Amount (current) 160500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 15
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162238.75
Forgiveness Paid Date 2021-07-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State