Search icon

ROYAL NISSAN OF CORTLAND, INC.

Company Details

Name: ROYAL NISSAN OF CORTLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1999 (26 years ago)
Entity Number: 2390633
ZIP code: 13045
County: Tioga
Place of Formation: New York
Address: 3901 ROUTE 281, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH C REAGAN Chief Executive Officer 1068 BLUE CREEK RD, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3901 ROUTE 281, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 46 HICKORY PARK RD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 1068 BLUE CREEK RD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2007-07-24 2024-09-10 Address 3845 WEST RD RTE 281, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2007-07-24 2024-09-10 Address 46 HICKORY PARK RD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2001-06-26 2007-07-24 Address PO BOX 40, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910000591 2024-09-10 BIENNIAL STATEMENT 2024-09-10
170619006158 2017-06-19 BIENNIAL STATEMENT 2017-06-01
160419006191 2016-04-19 BIENNIAL STATEMENT 2015-06-01
110708002915 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090717002421 2009-07-17 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
364000.00
Total Face Value Of Loan:
364000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
364000
Current Approval Amount:
364000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
367031.67

Date of last update: 31 Mar 2025

Sources: New York Secretary of State