Search icon

PORT JERVIS AUTO MALL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORT JERVIS AUTO MALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1997 (28 years ago)
Entity Number: 2129447
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 131 KINGSTON AVE, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL T ANNUNZIATA Chief Executive Officer 131 KINGSTON AVE, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
PORT JERVIS AUTO MALL, INC. DOS Process Agent 131 KINGSTON AVE, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 131 KINGSTON AVE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 131 KINGSTON AVE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-04-01 Address 131 KINGSTON AVE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2025-04-01 Address 131 KINGSTON AVE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047543 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240422003979 2024-04-22 BIENNIAL STATEMENT 2024-04-22
221101001432 2022-11-01 BIENNIAL STATEMENT 2021-04-01
201023060072 2020-10-23 BIENNIAL STATEMENT 2019-04-01
170405006314 2017-04-05 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
454591.45
Total Face Value Of Loan:
454591.45

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$454,591.45
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$454,591.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$457,874.61
Servicing Lender:
Ally Bank
Use of Proceeds:
Payroll: $454,591.45
Jobs Reported:
29
Initial Approval Amount:
$406,606.48
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$406,606.48
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$409,339.78
Servicing Lender:
Ally Bank
Use of Proceeds:
Payroll: $406,604.48
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State