Search icon

MT. KISCO IMPORT CARS LTD.

Company Details

Name: MT. KISCO IMPORT CARS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1993 (32 years ago)
Entity Number: 1736666
ZIP code: 11580
County: Westchester
Place of Formation: New York
Address: 700 W MERRICK RD, VALLEY STREAM, NY, United States, 11580
Principal Address: 650 BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
JULIANA SOLLECITO Chief Executive Officer 650 BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 650 BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2022-06-24 2023-06-16 Address 650 BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2022-06-24 2023-06-16 Address 650 BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2022-06-21 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-05-20 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-16 2022-06-24 Address 650 BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2011-06-16 2022-06-24 Address 650 BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2007-07-05 2011-06-16 Address 650 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
2007-07-05 2011-06-16 Address 650 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2003-06-03 2011-06-16 Address 650 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230616002311 2023-06-16 BIENNIAL STATEMENT 2023-06-01
220624002320 2022-06-21 CERTIFICATE OF AMENDMENT 2022-06-21
210604060267 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190604060875 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006060 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150605006284 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130611006410 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110616002353 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090625002243 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070705002340 2007-07-05 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1759777100 2020-04-10 0202 PPP 650 Bedford Rd 0.0, Bedford Hills, NY, 10507-1503
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 614572
Loan Approval Amount (current) 614572
Undisbursed Amount 0
Franchise Name -
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 N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-1503
Project Congressional District NY-17
Number of Employees 40
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 620946.14
Forgiveness Paid Date 2021-04-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State