Search icon

NORTHTOWN HYUNDAI INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TJ5RT7MXRLG7 2024-06-12 3675 SHERIDAN DR, BUFFALO, NY, 14226, 1702, USA 3675 SHERIDAN DR, AMHERST, NY, 14226, 1702, USA

Business Information

Doing Business As GENESIS OF BUFFALO
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-06-15
Initial Registration Date 2021-04-22
Entity Start Date 1987-07-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 441110, 811111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEN DAVOLI
Role ACCOUNTS RECEIVABLE MANAGER
Address 1135 MILLERSPORT HIGHWAY, AMHERST, NY, 14226, USA
Government Business
Title PRIMARY POC
Name JEN DAVOLI
Role ACCOUNTS RECEIVABLE MANAGER
Address 1135 MILLERSPORT HIGHWAY, AMHERST, NY, 14226, USA
Past Performance Information not Available

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

History

Start date End date Type Value
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
2007-07-23 2023-07-12 Address 1135 MILLERSPORT HWY, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2007-07-23 2023-07-12 Address 1135 MILLERSPORT HWY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-08-05 2007-07-23 Address 3675 SHERIDAN DRIVE, AMHERST, NY, 14226, 1702, USA (Type of address: Chief Executive Officer)
1993-08-05 2007-07-23 Address 3675 SHERIDAN DRIVE, AMHERST, NY, 14226, 1702, USA (Type of address: Principal Executive Office)
1987-07-17 2007-07-23 Address 3675 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1987-07-17 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
150729006089 2015-07-29 BIENNIAL STATEMENT 2015-07-01
130705006219 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110722002164 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090702002124 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070723002749 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050922002117 2005-09-22 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667657107 2020-04-11 0296 PPP 3675 Sheridan Drive, BUFFALO, NY, 14226-1702
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531327
Loan Approval Amount (current) 531327.5
Undisbursed Amount 0
Franchise Name Hyundai Motor America - Dealer Sales and Service Agreement
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14226-1702
Project Congressional District NY-26
Number of Employees 53
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 537426.85
Forgiveness Paid Date 2021-06-11
9936838600 2021-03-26 0296 PPS 3675 Sheridan Dr, Amherst, NY, 14226-1702
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531327
Loan Approval Amount (current) 531327
Undisbursed Amount 0
Franchise Name Hyundai Motor America - Dealer Sales and Service Agreement
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-1702
Project Congressional District NY-26
Number of Employees 54
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 538474.44
Forgiveness Paid Date 2022-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State