Search icon

ABLE MOTOR CARS, CORP.

Company Details

Name: ABLE MOTOR CARS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1993 (32 years ago)
Entity Number: 1732305
ZIP code: 10605
County: Kings
Place of Formation: New York
Address: 1230 MAMARONECK AVE, SUITE 200, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PESCATORE Chief Executive Officer 1230 MAMARONECK AVE, SUITE 200, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
ABLE MOTOR CARS, CORP. DOS Process Agent 1230 MAMARONECK AVE, SUITE 200, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 1230 MAMARONECK AVE, SUITE 200, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-08 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-22 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-12 2024-01-10 Address 1230 MAMARONECK AVE, SUITE 200, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2018-03-12 2024-01-10 Address 1230 MAMARONECK AVE, SUITE 200, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2015-06-08 2018-03-12 Address 208-50 CROSS ISLAND PARKWAY, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2015-06-08 2018-03-12 Address 208-50 CROSS ISLAND PARKWAY, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2015-06-08 2018-03-12 Address 208-50 CROSS ISLAND PARKWAY, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110003388 2024-01-10 BIENNIAL STATEMENT 2024-01-10
180312006390 2018-03-12 BIENNIAL STATEMENT 2017-06-01
150608006453 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130627002018 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110614002355 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090603003017 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070607002390 2007-06-07 BIENNIAL STATEMENT 2007-06-01
070329003418 2007-03-29 BIENNIAL STATEMENT 2005-06-01
030522002941 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010613002463 2001-06-13 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1295738205 2020-07-30 0202 PPP 1230 mamaroneck ave, white plains, NY, 10605-5207
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22062
Loan Approval Amount (current) 22062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address white plains, WESTCHESTER, NY, 10605-5207
Project Congressional District NY-16
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22277.18
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State