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

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

Form 5500 Series

Employer Identification Number (EIN):
131738051
Plan Year:
2023
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
85
Sponsors Telephone Number:

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 AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1012600.00
Total Face Value Of Loan:
1613100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1012600
Current Approval Amount:
1613100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1634534.34

Date of last update: 19 Mar 2025

Sources: New York Secretary of State