Search icon

C G MOTORS INCORPORATED

Company Details

Name: C G MOTORS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1989 (35 years ago)
Entity Number: 1407090
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: DOUG'S POWERSPORTS UNLIMITED, 4019 ROUTE 281, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DOUG'S POWERSPORTS UNLIMITED, 4019 ROUTE 281, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
EARL DOUGLAS CLARK Chief Executive Officer 4019 ROUTE 281, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
1998-03-23 2001-12-12 Address 4372 MILLER ST EXTN, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1998-03-23 2001-12-12 Address 4372 MILLER ST EXTN, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1998-03-23 2001-12-12 Address 4375 MILLER ST EXTN, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1993-03-30 1998-03-23 Address 4372 MILLER STREET EXTENSION, CORTLAND, NY, 13046, USA (Type of address: Chief Executive Officer)
1993-03-30 1998-03-23 Address 4372 MILLER STREET EXTENSION, CORTLAND, NY, 13046, USA (Type of address: Service of Process)
1993-03-30 1998-03-23 Address 4372 MILLER STREET EXTENSION, CORTLAND, NY, 13046, USA (Type of address: Principal Executive Office)
1989-12-14 1993-03-30 Address MILLER STREET EXT., CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011212002416 2001-12-12 BIENNIAL STATEMENT 2001-12-01
980323002448 1998-03-23 BIENNIAL STATEMENT 1997-12-01
930330002116 1993-03-30 BIENNIAL STATEMENT 1992-12-01
C086276-2 1989-12-14 CERTIFICATE OF INCORPORATION 1989-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9738238400 2021-02-17 0248 PPP 4019 Route 281, Cortland, NY, 13045
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cortland, CAYUGA, NY, 13045
Project Congressional District NY-22
Number of Employees 7
NAICS code 441228
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40898.34
Forgiveness Paid Date 2022-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State