Search icon

NORTH SOUTH CONNECTION AUTO SALES, LTD.

Company Details

Name: NORTH SOUTH CONNECTION AUTO SALES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1998 (27 years ago)
Entity Number: 2226953
ZIP code: 13420
County: Herkimer
Place of Formation: New York
Address: 382 MAIN STREET, OLD FORGE, NY, United States, 13420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELE M PALMER DOS Process Agent 382 MAIN STREET, OLD FORGE, NY, United States, 13420

Chief Executive Officer

Name Role Address
MICHELE M PALMER Chief Executive Officer 172 GINGERBREAD POINT ROAD, OLD FORGE, NY, United States, 13420

History

Start date End date Type Value
2000-02-29 2010-03-10 Address 382 MAIN ST, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer)
2000-02-29 2010-03-10 Address 382 MAIN ST, OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office)
2000-02-29 2010-03-10 Address 382 MAIN ST, OLD FORGE, NY, 13420, USA (Type of address: Service of Process)
1998-02-10 2000-02-29 Address MAIN STREET, OLD FORGE, NY, 13420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002365 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120314002383 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100310002624 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080205002009 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060303002793 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040126002019 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020204002433 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000229002402 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980210000138 1998-02-10 CERTIFICATE OF INCORPORATION 1998-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3474777106 2020-04-11 0248 PPP 13080 STATE ROUTE 12, BOONVILLE, NY, 13309-4942
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171410
Loan Approval Amount (current) 171410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOONVILLE, ONEIDA, NY, 13309-4942
Project Congressional District NY-22
Number of Employees 21
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173091.23
Forgiveness Paid Date 2021-04-15
2924458300 2021-01-21 0248 PPS 13080 State Route 12, Boonville, NY, 13309-4942
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140325
Loan Approval Amount (current) 140325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boonville, ONEIDA, NY, 13309-4942
Project Congressional District NY-22
Number of Employees 18
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141701.34
Forgiveness Paid Date 2022-02-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State