Search icon

ADVANCED AUTOMOTIVE OF NEW WINDSOR, INC.

Company Details

Name: ADVANCED AUTOMOTIVE OF NEW WINDSOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1988 (37 years ago)
Entity Number: 1239775
ZIP code: 12584
County: Westchester
Place of Formation: New York
Address: ROUTE 32, BOX 748, VAILS GATE, NY, United States, 12584
Principal Address: BOX 748, RT 32, VAILS GATE, NY, United States, 12584

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS FLORIO Chief Executive Officer 2450 RT 32, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 32, BOX 748, VAILS GATE, NY, United States, 12584

History

Start date End date Type Value
2000-03-20 2002-03-20 Address BOX 748, RT 32, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer)
1993-09-15 2000-03-20 Address 1 ROUTE 32, RD G, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1993-09-15 2000-03-20 Address 1 ROUTE 32, RD G, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1988-03-01 1993-09-15 Address 10 AGNOLA STREET, YONKERS, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020320002607 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000320002521 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980313002450 1998-03-13 BIENNIAL STATEMENT 1998-03-01
940404002025 1994-04-04 BIENNIAL STATEMENT 1994-03-01
930915002267 1993-09-15 BIENNIAL STATEMENT 1993-03-01
B705517-3 1988-11-10 CERTIFICATE OF AMENDMENT 1988-11-10
B608945-4 1988-03-01 CERTIFICATE OF INCORPORATION 1988-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9912618305 2021-01-31 0202 PPS 2450 State Route 32, New Windsor, NY, 12553-8317
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-8317
Project Congressional District NY-18
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40200.55
Forgiveness Paid Date 2021-09-29
3756187703 2020-05-01 0202 PPP 2450 State Rt 32, New Windsor, NY, 12553
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35167
Loan Approval Amount (current) 35167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New Windsor, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35533.12
Forgiveness Paid Date 2021-05-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State