Search icon

MIDDLETOWN NISSAN, INC.

Company Details

Name: MIDDLETOWN NISSAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1995 (29 years ago)
Entity Number: 1981710
ZIP code: 10958
County: Orange
Place of Formation: New York
Address: 4961 ROUTE 17M, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDDLETOWN NISSAN INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133870990 2024-10-13 MIDDLETOWN NISSAN INC 181
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 441110
Sponsor’s telephone number 8459862021
Plan sponsor’s mailing address 4961 ROUTE 17M, NEW HAMPTON, NY, 109584807
Plan sponsor’s address 4961 ROUTE 17M, NEW HAMPTON, NY, 109584807

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing MICHAEL ANNUNZIATA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
MIDDLETOWN NISSAN, INC. DOS Process Agent 4961 ROUTE 17M, NEW HAMPTON, NY, United States, 10958

Chief Executive Officer

Name Role Address
MICHAEL T ANNUNZIATA Chief Executive Officer 4961 ROUTE 17M, NEW HAMPTON, NY, United States, 10958

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 4961 ROUTE 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2024-04-22 Address 4961 ROUTE 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)
2023-03-23 2023-03-23 Address 4961 ROUTE 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-04-22 Address 4961 ROUTE 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2020-10-23 2023-03-23 Address 4961 ROUTE 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2020-10-23 2023-03-23 Address 4961 ROUTE 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)
2007-12-19 2012-01-10 Address 5 SOUTHGATE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2007-08-01 2007-12-19 Address 5 SOUTHGATE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2007-08-01 2020-10-23 Address 19 STONE RIDGE RD, VERNON, NJ, 07022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240422003975 2024-04-22 BIENNIAL STATEMENT 2024-04-22
230323003693 2023-03-23 BIENNIAL STATEMENT 2021-12-01
201023060080 2020-10-23 BIENNIAL STATEMENT 2019-12-01
180531006022 2018-05-31 BIENNIAL STATEMENT 2017-12-01
160627006081 2016-06-27 BIENNIAL STATEMENT 2015-12-01
140116002461 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120110003251 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100106002449 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071219002085 2007-12-19 BIENNIAL STATEMENT 2007-12-01
070801002251 2007-08-01 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2492707106 2020-04-10 0202 PPP 4961 NY-17M, NEW HAMPTON, NY, 10958-4807
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 824635.83
Loan Approval Amount (current) 824635.83
Undisbursed Amount 0
Franchise Name Nissan North America, Inc. - Dealer Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAMPTON, ORANGE, NY, 10958-4807
Project Congressional District NY-18
Number of Employees 52
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 830591.53
Forgiveness Paid Date 2021-01-08
1069698600 2021-03-12 0202 PPS 4961 NY-17M, New Hampton, NY, 10958
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 749067.74
Loan Approval Amount (current) 749067.74
Undisbursed Amount 0
Franchise Name Nissan North America, Inc. - Dealer Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hampton, ORANGE, NY, 10958
Project Congressional District NY-18
Number of Employees 57
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 754103.14
Forgiveness Paid Date 2021-11-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101842 Other Contract Actions 2021-03-03 other
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 7
Filing Date 2021-03-03
Termination Date 2021-08-04
Section 2301
Status Terminated

Parties

Name RAJCOOMAR
Role Plaintiff
Name MIDDLETOWN NISSAN, INC.
Role Defendant
1606768 Motor Vehicle Personal Injury 2016-12-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-07
Termination Date 2017-05-16
Date Issue Joined 2016-12-28
Section 1331
Sub Section TT
Status Terminated

Parties

Name NISANOV
Role Plaintiff
Name MIDDLETOWN NISSAN, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State