Search icon

PORT JERVIS AUTO MALL, INC.

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 2025-04-01 Address 131 KINGSTON AVE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2024-04-22 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-08 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-23 2024-04-22 Address 131 KINGSTON AVE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2020-10-23 2024-04-22 Address 131 KINGSTON AVE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2010-12-08 2020-10-23 Address 195 STONE RIDGE ROAD, VERNON, NJ, 07022, USA (Type of address: Chief Executive Officer)
2010-12-08 2012-08-10 Address 5 SOUTH GATE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)

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
160627006088 2016-06-27 BIENNIAL STATEMENT 2015-04-01
130429002124 2013-04-29 BIENNIAL STATEMENT 2013-04-01
120810002292 2012-08-10 AMENDMENT TO BIENNIAL STATEMENT 2011-04-01
120529002934 2012-05-29 BIENNIAL STATEMENT 2011-04-01
101208002918 2010-12-08 BIENNIAL STATEMENT 2009-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2500557110 2020-04-10 0202 PPP 131 KINGSTON AVE # 139, PORT JERVIS, NY, 12771-1341
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) 454591.45
Loan Approval Amount (current) 454591.45
Undisbursed Amount 0
Franchise Name Chrysler - 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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT JERVIS, ORANGE, NY, 12771-1341
Project Congressional District NY-18
Number of Employees 29
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 457874.61
Forgiveness Paid Date 2021-01-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State