Search icon

BARON BROTHERS AUTO GROUP, INC.

Company Details

Name: BARON BROTHERS AUTO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1991 (33 years ago)
Entity Number: 1583482
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Principal Address: 98 Goose Hill Road, Cold Spring Harbor, NY, United States, 11724
Address: 152 Oak St, Medford, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 Oak St, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
RONALD BARON Chief Executive Officer 17 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 17 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-21 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-03 2023-12-18 Address 17 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1997-11-19 2023-12-18 Address 17 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1991-10-21 2001-10-03 Address 17 MEDFORD LANE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1991-10-21 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231218001350 2023-12-18 BIENNIAL STATEMENT 2023-12-18
140127006220 2014-01-27 BIENNIAL STATEMENT 2013-10-01
111018002791 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091007002913 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071009002263 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051129002761 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031027002522 2003-10-27 BIENNIAL STATEMENT 2003-10-01
011003002295 2001-10-03 BIENNIAL STATEMENT 2001-10-01
971119002127 1997-11-19 BIENNIAL STATEMENT 1997-10-01
911021000125 1991-10-21 CERTIFICATE OF INCORPORATION 1991-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1091967108 2020-04-09 0235 PPP 17 Medford Ave 0.0, Patchogue, NY, 11772-1225
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1120373
Loan Approval Amount (current) 1120373
Undisbursed Amount 0
Franchise Name Honda Automobile Division - Dealer Sales and Service Agreement
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-1225
Project Congressional District NY-02
Number of Employees 64
NAICS code 441110
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 1135531.02
Forgiveness Paid Date 2021-08-23
7890508502 2021-03-08 0235 PPS 17 Medford Ave, Patchogue, NY, 11772-1225
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 745390
Loan Approval Amount (current) 745390
Undisbursed Amount 0
Franchise Name Honda Automobile Division - Dealer Sales and Service Agreement
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-1225
Project Congressional District NY-02
Number of Employees 51
NAICS code 441110
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 754074.62
Forgiveness Paid Date 2022-05-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State