Search icon

52 AUTOMOTIVE, INC.

Company Details

Name: 52 AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1993 (32 years ago)
Entity Number: 1717395
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 265 BROADWAY, PO BOX 1069, MONTICELLO, NY, United States, 12701
Principal Address: 76 EAST BROADWAY, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS KING Chief Executive Officer 76 EAST BROADWAY, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
C/O DREW GARIGLIANO & DAVIDOFF DOS Process Agent 265 BROADWAY, PO BOX 1069, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2001-04-16 2025-03-26 Address 76 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1999-05-11 2001-04-16 Address 872 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1999-05-11 2001-04-16 Address 872 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1999-05-11 2025-03-26 Address 265 BROADWAY, PO BOX 1069, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1993-04-09 1999-05-11 Address 265 BROADWAY, P.O. BOX 1069, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1993-04-09 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250326003971 2025-03-21 CERTIFICATE OF AMENDMENT 2025-03-21
130521002456 2013-05-21 BIENNIAL STATEMENT 2013-04-01
090629002230 2009-06-29 BIENNIAL STATEMENT 2009-04-01
070413003059 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050628002623 2005-06-28 BIENNIAL STATEMENT 2005-04-01
010416002365 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990511002040 1999-05-11 BIENNIAL STATEMENT 1999-04-01
930409000064 1993-04-09 CERTIFICATE OF INCORPORATION 1993-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2814317405 2020-05-06 0202 PPP 76 East Broadway, Monticello, NY, 12701
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20425
Loan Approval Amount (current) 20425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20557.06
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State