Search icon

CIVIC CENTER MOTORS LTD.

Company Details

Name: CIVIC CENTER MOTORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1988 (37 years ago)
Entity Number: 1247920
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 344 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDITH SINGER Chief Executive Officer 344 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 344 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2021-07-16 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-09 2011-09-02 Address 10 ROBERTSON AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1993-06-09 2011-09-02 Address 10 ROBERTSON AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1993-06-09 2011-09-02 Address 10 ROBERTSON AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1988-03-29 2021-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-29 1993-06-09 Address 10 ROBERTSON AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140509002240 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120425002710 2012-04-25 BIENNIAL STATEMENT 2012-03-01
110902002313 2011-09-02 BIENNIAL STATEMENT 2010-03-01
060330002528 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040310002199 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020226002293 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000320003040 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980325002448 1998-03-25 BIENNIAL STATEMENT 1998-03-01
940428002599 1994-04-28 BIENNIAL STATEMENT 1994-03-01
930609002096 1993-06-09 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8405657104 2020-04-15 0202 PPP 344 Central Avenue, White Plains, NY, 10606
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1189067
Loan Approval Amount (current) 1189067
Undisbursed Amount 0
Franchise Name -
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 90
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1200240.97
Forgiveness Paid Date 2021-04-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State