Search icon

CENTRAL AVE. CHRYSLER-JEEP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL AVE. CHRYSLER-JEEP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1963 (62 years ago)
Date of dissolution: 13 Feb 2023
Entity Number: 161236
ZIP code: 10710
County: Westchester
Place of Formation: Delaware
Address: 1839 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1839 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
JONATHAN L GRANT Chief Executive Officer 1839 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2019-01-28 2023-02-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-11-20 2023-02-13 Address 1839 CENTRAL PARK AVE, YONKERS, NY, 10710, 2828, USA (Type of address: Chief Executive Officer)
1992-12-10 2023-02-13 Address 1839 CENTRAL PARK AVE, YONKERS, NY, 10710, 2828, USA (Type of address: Service of Process)
1992-12-10 2007-11-20 Address 1839 CENTRAL PARK AVE, YONKERS, NY, 10710, 2828, USA (Type of address: Chief Executive Officer)
1976-06-03 1992-12-10 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230213001942 2023-02-13 CERTIFICATE OF TERMINATION 2023-02-13
200408060236 2020-04-08 BIENNIAL STATEMENT 2019-11-01
SR-2159 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170413006162 2017-04-13 BIENNIAL STATEMENT 2015-11-01
131106006802 2013-11-06 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2122800.00
Total Face Value Of Loan:
2122800.00

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$1,485,307.5
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,485,307.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$1,494,870.44
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $1,485,301.5
Utilities: $1
Jobs Reported:
89
Initial Approval Amount:
$2,122,800
Date Approved:
2020-04-09
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,122,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$1,356,037.28
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $1,852,800
Utilities: $80,000
Rent: $190,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State