Search icon

YONKERS MOTORS CORPORATION

Company Details

Name: YONKERS MOTORS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1923 (101 years ago)
Entity Number: 19151
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 90 Bryant Ave, Berkley 6BB, White Plains, NY, United States, 10605
Principal Address: 500 YONKERS AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YONKERS MOTORS CORPORATION 401(K) PLAN 2023 131738051 2024-05-16 YONKERS MOTORS CORPORATION 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-15
Business code 441110
Sponsor’s telephone number 9149930315
Plan sponsor’s address 500 YONKERS AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing NICHOLAS DELUCA
YONKERS MOTORS CORPORATION 401(K) PLAN 2022 131738051 2023-06-19 YONKERS MOTORS CORPORATION 93
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-15
Business code 441110
Sponsor’s telephone number 9149637001
Plan sponsor’s address 500 YONKERS AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing NICHOLAS DELUCA
YONKERS MOTORS CORPORATION 401(K) PLAN 2021 131738051 2022-06-02 YONKERS MOTORS CORPORATION 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-15
Business code 441110
Sponsor’s telephone number 9149637001
Plan sponsor’s address 500 YONKERS AVE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing JACQUELINE FEINBERG
YONKERS MOTORS CORPORATION 401(K) PLAN 2020 131738051 2021-05-26 YONKERS MOTORS CORPORATION 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-15
Business code 441110
Sponsor’s telephone number 9149637001
Plan sponsor’s address 500 YONKERS AVE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing JOY LIBERT GELB
YONKERS MOTORS CORPORATION 401(K) PLAN 2019 131738051 2020-05-19 YONKERS MOTORS CORPORATION 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-15
Business code 441110
Sponsor’s telephone number 9149637001
Plan sponsor’s address 500 YONKERS AVE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing JOY LIBERT GELB
YONKERS MOTORS CORPORATION 401(K) PLAN 2018 131738051 2019-05-14 YONKERS MOTORS CORPORATION 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-15
Business code 441110
Sponsor’s telephone number 9149637001
Plan sponsor’s address 500 YONKERS AVE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing JOY LIBERT GELB
YONKERS MOTORS CORPORATION 401(K) PLAN 2017 131738051 2018-06-20 YONKERS MOTORS CORPORATION 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-15
Business code 441110
Sponsor’s telephone number 9149637001
Plan sponsor’s address 500 YONKERS AVE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing JOY LIBERT GELB
YONKERS MOTORS CORPORATION 401(K) PLAN 2016 131738051 2017-07-13 YONKERS MOTORS CORPORATION 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-15
Business code 441110
Sponsor’s telephone number 9149637001
Plan sponsor’s address 500 YONKERS AVE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing JOY LIBERT GELB
YONKERS MOTORS CORPORATION 401(K) PLAN 2015 131738051 2016-05-27 YONKERS MOTORS CORPORATION 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-15
Business code 441110
Sponsor’s telephone number 9149637001
Plan sponsor’s address 500 YONKERS AVE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing JOY GELB
YONKERS MOTORS CORPORATION 401(K) PLAN 2014 131738051 2015-06-17 YONKERS MOTORS CORPORATION 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-15
Business code 441110
Sponsor’s telephone number 9149637001
Plan sponsor’s address 500 YONKERS AVE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing NICHOLAS DELUCA
Role Employer/plan sponsor
Date 2015-06-17
Name of individual signing JOY LIBERT GELB

DOS Process Agent

Name Role Address
YONKERS MOTORS CORPORATION DOS Process Agent 90 Bryant Ave, Berkley 6BB, White Plains, NY, United States, 10605

Chief Executive Officer

Name Role Address
SAMANTHA THORNBURGH Chief Executive Officer 500 YONKERS AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 500 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-08-01 2024-03-20 Address 500 Yonkers Avenue, Yonkers, NY, 10704, USA (Type of address: Service of Process)
2023-08-01 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-08-01 2023-08-01 Address 500 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-03-20 Address 500 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2022-06-01 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-01-22 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-05-25 2023-08-01 Address 500 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2012-01-03 2021-05-25 Address 500 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320001962 2024-03-20 BIENNIAL STATEMENT 2024-03-20
230801008759 2023-08-01 BIENNIAL STATEMENT 2021-12-01
210525060054 2021-05-25 BIENNIAL STATEMENT 2019-12-01
140106002023 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120103002429 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091221002506 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071212002218 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060117003198 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031204002430 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011128002389 2001-11-28 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4687787107 2020-04-13 0202 PPP 500 Yonkers Avenue, Yonkers, NY, 10704-2602
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1012600
Loan Approval Amount (current) 1613100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-2602
Project Congressional District NY-16
Number of Employees 20
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1634534.34
Forgiveness Paid Date 2021-08-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State