Search icon

NORTHTOWN LUXURY CARS, INC.

Company Details

Name: NORTHTOWN LUXURY CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1990 (35 years ago)
Entity Number: 1431172
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

Chief Executive Officer

Name Role Address
HAROLD ERBACHER Chief Executive Officer 1135 MILLERSPORT HWY, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
NORTHTOWN LUXURY CARS, INC. DOS Process Agent 1135 MILLERSPORT HWY, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 1135 MILLERSPORT HWY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2006-03-22 2024-03-14 Address 1135 MILLERSPORT HWY, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2006-03-22 2024-03-14 Address 1135 MILLERSPORT HWY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-05-17 2006-03-22 Address 3930 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1993-05-17 2006-03-22 Address NORTHTOWN LEXUS, 3930 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-05-17 2006-03-22 Address 3930 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1990-03-16 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-16 1993-05-17 Address 3900 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314001368 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220314000333 2022-03-14 BIENNIAL STATEMENT 2022-03-01
200306061319 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180305006149 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006473 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310006909 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120411002887 2012-04-11 BIENNIAL STATEMENT 2012-03-01
110425002340 2011-04-25 BIENNIAL STATEMENT 2010-03-01
080312002815 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060322003135 2006-03-22 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7208957107 2020-04-14 0296 PPP 3845 Sheridan Drive, Amherst, NY, 14226
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) 643620
Loan Approval Amount (current) 643620
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 66
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 651008.4
Forgiveness Paid Date 2021-06-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State