Search icon

CONTEMPO AUTO SALES INC.

Company Details

Name: CONTEMPO AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1996 (29 years ago)
Entity Number: 2010703
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 24 MILBURN ST, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 MILBURN ST, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
JOHN LELUCA Chief Executive Officer 24 MILBURN ST, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
1998-04-13 2018-11-28 Address 115 SOUTH TERRACE AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1998-04-13 2018-11-28 Address 115 SOUTH TERRACE AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1998-04-13 2018-11-28 Address 115 SOUTH TERRACE AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1996-03-18 1998-04-13 Address TWO SOUTH TERRACE AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181128002000 2018-11-28 BIENNIAL STATEMENT 2018-03-01
120516002197 2012-05-16 BIENNIAL STATEMENT 2012-03-01
100408002525 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080407002583 2008-04-07 BIENNIAL STATEMENT 2008-03-01
060328002473 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040316002798 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020409002809 2002-04-09 BIENNIAL STATEMENT 2002-03-01
000614002380 2000-06-14 BIENNIAL STATEMENT 2000-03-01
980413002499 1998-04-13 BIENNIAL STATEMENT 1998-03-01
960318000237 1996-03-18 CERTIFICATE OF INCORPORATION 1996-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950438407 2021-02-04 0202 PPS 29 Milburn St, Bronxville, NY, 10708-3401
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214075
Loan Approval Amount (current) 214075
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 Bronxville, WESTCHESTER, NY, 10708-3401
Project Congressional District NY-16
Number of Employees 14
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215747.52
Forgiveness Paid Date 2021-11-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State