Search icon

NEW LOUDON MOTOR CARS, INC.

Company Details

Name: NEW LOUDON MOTOR CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1990 (34 years ago)
Entity Number: 1485165
ZIP code: 12207
County: Saratoga
Place of Formation: New York
Principal Address: NEW COUNTRY LEXUS OF LATHAM, 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, United States, 12866
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J CANTANUCCI Chief Executive Officer NEW COUNTRY MOTOR GROUP, 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-03-07 2025-03-07 Address NEW COUNTRY MOTOR GROUP, 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address NEW COUNTRY MOTOR GROUP, 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-03-07 Address 358 Broadway, SUITE 404, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process)
2024-10-08 2025-03-07 Address NEW COUNTRY MOTOR GROUP, 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-21 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-08 2024-10-08 Address 358 BROADWAY SUITE 404, SUITE 404, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2016-10-03 2020-10-08 Address 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2010-10-06 2016-10-03 Address 677 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-10-10 2010-10-06 Address 7 SOUTHWOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307002012 2025-03-06 CERTIFICATE OF CHANGE BY ENTITY 2025-03-06
241008003862 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221004000617 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201221000574 2020-12-21 CERTIFICATE OF AMENDMENT 2020-12-21
201008060695 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181003007664 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006508 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006128 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121009007192 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101006002097 2010-10-06 BIENNIAL STATEMENT 2010-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8184207104 2020-04-15 0248 PPP 999 New Loudon Road, Latham, NY, 12110
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517580
Loan Approval Amount (current) 517580
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 Latham, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 47
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 457605.7
Forgiveness Paid Date 2021-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State