Search icon

GM AUTOMOTIVE INC.

Company Details

Name: GM AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1995 (30 years ago)
Entity Number: 1916204
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 555 W 131ST STREET, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATHAN GRUBER & AARON GRUBER DOS Process Agent 555 W 131ST STREET, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
AARON GRUBER Chief Executive Officer 555 W 131ST STREET, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 6 BEEKSHIRE RD, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 555 W 131ST STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2021-04-13 2023-07-27 Address 555 W 131ST STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2021-04-06 2021-04-13 Address 555 W 131ST STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2021-04-06 2023-07-27 Address 6 BEEKSHIRE RD, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2017-08-10 2021-04-06 Address 555 W 131ST STREET, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2007-04-06 2017-08-10 Address 555 W 131ST STREET, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2007-04-06 2021-04-06 Address 555 W 131ST STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2007-04-06 2021-04-06 Address 555 W 131ST STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1997-09-24 2007-04-06 Address 555 W 131ST ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230727004539 2023-07-27 BIENNIAL STATEMENT 2023-04-01
210413000043 2021-04-13 CERTIFICATE OF CHANGE 2021-04-13
210406002005 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190603063073 2019-06-03 BIENNIAL STATEMENT 2019-04-01
170810006341 2017-08-10 BIENNIAL STATEMENT 2017-04-01
161206008078 2016-12-06 BIENNIAL STATEMENT 2015-04-01
130419002608 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110421002893 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090330002447 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070406002598 2007-04-06 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7137127706 2020-05-01 0202 PPP 555 West 131st street, New York, NY, 10027
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73600
Loan Approval Amount (current) 73600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74066.95
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300736 Fair Labor Standards Act 2013-01-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-31
Termination Date 2013-02-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANTIAGO
Role Plaintiff
Name GM AUTOMOTIVE INC.
Role Defendant
1502049 Fair Labor Standards Act 2015-03-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-18
Termination Date 2015-06-29
Date Issue Joined 2015-05-25
Section 0201
Sub Section DO
Status Terminated

Parties

Name PENA
Role Plaintiff
Name GM AUTOMOTIVE INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State