Search icon

NEW CITY AUTO SALES, INC.

Company Details

Name: NEW CITY AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1997 (28 years ago)
Entity Number: 2163817
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 28 ROUTE 59, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH MARKS Chief Executive Officer 28 ROUTE 59, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
SETH MARKS DOS Process Agent 28 ROUTE 59, NYACK, NY, United States, 10960

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 28 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2014-02-28 2023-07-03 Address 28 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2014-02-28 2023-07-03 Address 28 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Service of Process)
2008-01-30 2014-02-28 Address 1 CORTLAND DR, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2008-01-30 2014-02-28 Address 1 CORTLAND DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2008-01-30 2014-02-28 Address 1 CORTLAND DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1999-08-16 2008-01-30 Address 40 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1999-08-16 2008-01-30 Address 40 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1997-07-21 2008-01-30 Address 40 N. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1997-07-21 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230703001596 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220815002479 2022-08-15 BIENNIAL STATEMENT 2021-07-01
140228002183 2014-02-28 BIENNIAL STATEMENT 2013-07-01
080130002815 2008-01-30 BIENNIAL STATEMENT 2007-07-01
990816002342 1999-08-16 BIENNIAL STATEMENT 1999-07-01
970721000358 1997-07-21 CERTIFICATE OF INCORPORATION 1997-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7010127306 2020-04-30 0202 PPP 28 RT 59, NYACK, NY, 10960-2913
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-2913
Project Congressional District NY-17
Number of Employees 2
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10938.18
Forgiveness Paid Date 2021-08-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State