Search icon

NORTHTOWN HYUNDAI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHTOWN HYUNDAI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1987 (38 years ago)
Entity Number: 1187703
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 1135 MILLERSPORT HWY, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHTOWN HYUNDAI INC. DOS Process Agent 1135 MILLERSPORT HWY, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
NORMAN SCHREIBER Chief Executive Officer 1135 MILLERSPORT HWY, AMHERST, NY, United States, 14226

Unique Entity ID

Unique Entity ID:
TJ5RT7MXRLG7
CAGE Code:
90EE4
UEI Expiration Date:
2026-05-18

Business Information

Doing Business As:
GENESIS OF BUFFALO
Activation Date:
2025-05-20
Initial Registration Date:
2021-04-22

History

Start date End date Type Value
2025-07-14 2025-07-14 Address 1135 MILLERSPORT HWY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-12-05 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2025-07-14 Address 1135 MILLERSPORT HWY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 1135 MILLERSPORT HWY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250714002923 2025-07-14 BIENNIAL STATEMENT 2025-07-14
230712001987 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210708000199 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190703060186 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170703006119 2017-07-03 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCC21PH125
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8131.17
Base And Exercised Options Value:
8131.17
Base And All Options Value:
8131.17
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-04-22
Description:
AUTOMOTIVE REPAIRS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
531327.00
Total Face Value Of Loan:
531327.00
Date:
2020-04-11
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:
531327.00
Total Face Value Of Loan:
531327.50

Paycheck Protection Program

Jobs Reported:
54
Initial Approval Amount:
$531,327
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$531,327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$538,474.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $531,323
Utilities: $1
Jobs Reported:
53
Initial Approval Amount:
$531,327
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$531,327.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$537,426.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $418,035.5
Utilities: $8,000
Mortgage Interest: $28,000
Rent: $55,000
Healthcare: $17292
Debt Interest: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State