Search icon

WESTCHESTER FOREIGN AUTOS, INC.

Company Details

Name: WESTCHESTER FOREIGN AUTOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1993 (32 years ago)
Entity Number: 1708026
ZIP code: 07047
County: Kings
Place of Formation: New York
Address: 7500 WESTSIDE AVE, NORTH BERGEN, NJ, United States, 07047
Principal Address: 7500 Westside Avenue, NORTH BERGEN, NJ, United States, 07047

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN COSCIA DOS Process Agent 7500 WESTSIDE AVE, NORTH BERGEN, NJ, United States, 07047

Chief Executive Officer

Name Role Address
CARMELO GIUFFRE Chief Executive Officer 7500 WESTSIDE AVE, NORTH BERGEN, NJ, United States, 07047

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 7500 WESTSIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address PO BOX 1013, 7500 WESTSIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-02-16 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-07-03 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-03-05 2024-06-25 Address ATTN:JOHN COSCIA, 7500 WESTSIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2017-03-01 2019-03-05 Address ATTN:JOHN COSCIA, 7500 WESTSIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2014-12-03 2017-03-01 Address ATTN:JOHN COSCIA, 7500 WESTSIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2014-12-03 2024-06-25 Address PO BOX 1013, 7500 WESTSIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2014-04-15 2014-12-03 Address ATTN:JOHN COSCIA, 7500 WEST SIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001438 2024-06-25 BIENNIAL STATEMENT 2024-06-25
211119001864 2021-11-19 BIENNIAL STATEMENT 2021-11-19
190305060596 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006140 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160614006057 2016-06-14 BIENNIAL STATEMENT 2015-03-01
141203007102 2014-12-03 BIENNIAL STATEMENT 2013-03-01
140415000679 2014-04-15 CERTIFICATE OF CHANGE 2014-04-15
110510000169 2011-05-10 CERTIFICATE OF CHANGE 2011-05-10
110329002835 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090318003104 2009-03-18 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5560687109 2020-04-13 0202 PPP 2167 Central Park Ave, YONKERS, NY, 10710-1828
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1022397
Loan Approval Amount (current) 1022397
Undisbursed Amount 0
Franchise Name Toyota Motors Sales, U.S.A., Inc. - Dealer Agreement
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-1828
Project Congressional District NY-16
Number of Employees 87
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1034154.57
Forgiveness Paid Date 2021-06-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State