Search icon

UPTOWN MOTORS LTD.

Company Details

Name: UPTOWN MOTORS LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1988 (37 years ago)
Entity Number: 1299734
ZIP code: 10028
County: New York
Place of Formation: Delaware
Address: 327 EAST 84TH STREET, NEW YORK, NY, United States, 10028
Principal Address: 327 EAST 84TH STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ANDREW BUCZEK Chief Executive Officer 327 EAST 84TH STREET, NEW YORK, NY, United States, 10028

Agent

Name Role Address
CRISTINA NOTMAN Agent 82 IRVING PLACE, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 327 EAST 84TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1992-10-26 2014-10-09 Address 327 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1992-10-26 2014-10-09 Address 327 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1992-10-26 1993-10-25 Address 327 EAST 84TH STRET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1988-10-18 1992-10-26 Address 327 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141009006512 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121030002148 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101028002314 2010-10-28 BIENNIAL STATEMENT 2010-10-01
080924002114 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061011003147 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041103002808 2004-11-03 BIENNIAL STATEMENT 2004-10-01
020923002661 2002-09-23 BIENNIAL STATEMENT 2002-10-01
000928002485 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981006002349 1998-10-06 BIENNIAL STATEMENT 1998-10-01
961004002160 1996-10-04 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1020047705 2020-05-01 0202 PPP 517 E 132ND ST, BRONX, NY, 10454
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7745
Loan Approval Amount (current) 7745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7816.47
Forgiveness Paid Date 2021-04-06
2560208402 2021-02-03 0202 PPS 517 E 132nd St, Bronx, NY, 10454-4601
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7745
Loan Approval Amount (current) 7745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-4601
Project Congressional District NY-15
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7799.18
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State