Search icon

NEW BROAD STREET AUTOMOTIVE, INC.

Company Details

Name: NEW BROAD STREET AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1996 (29 years ago)
Entity Number: 2060492
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 29 NEW BROAD ST., PORT CHESTER, NY, United States, 10573
Principal Address: 29 NEW BROAD ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MASI Chief Executive Officer 29 NEW BROAD ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
NEW BROAD STREET AUTOMOTIVE, INC. DOS Process Agent 29 NEW BROAD ST., PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1996-08-27 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-27 2020-08-03 Address 29 NEW BROAD ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060943 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006169 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160802006419 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120814006045 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100816002414 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080731002923 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060811002565 2006-08-11 BIENNIAL STATEMENT 2006-08-01
041015002479 2004-10-15 BIENNIAL STATEMENT 2004-08-01
020730002347 2002-07-30 BIENNIAL STATEMENT 2002-08-01
000810002167 2000-08-10 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9156727202 2020-04-28 0202 PPP 29 NEW BROAD ST, PORT CHESTER, NY, 10573-4637
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115800
Loan Approval Amount (current) 115800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-4637
Project Congressional District NY-16
Number of Employees 11
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116745.44
Forgiveness Paid Date 2021-03-01
8041838300 2021-01-29 0202 PPS 29 New Broad St, Port Chester, NY, 10573-4637
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115800
Loan Approval Amount (current) 115800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4637
Project Congressional District NY-16
Number of Employees 9
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116805.72
Forgiveness Paid Date 2021-12-20

Date of last update: 25 Feb 2025

Sources: New York Secretary of State