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)
2001-06-26 2007-07-24 Address C/O ROYAL EQUITIES GRUOP INC, RTE 17C PO BOX 40, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office)
2001-06-26 2007-07-24 Address C/O ROYAL EQUITIES GROUP INC, RTE 17C PO BOX 40, OWEGO, NY, 13827, USA (Type of address: Service of Process)
1999-06-21 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-21 2001-06-26 Address C/O ROYAL EQUITIES GROUP, INC., P.O. BOX 40, OWEGO, NY, 13827, USA (Type of address: Service of Process)

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
070724003210 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050901002172 2005-09-01 BIENNIAL STATEMENT 2005-06-01
010626002126 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990621000495 1999-06-21 CERTIFICATE OF INCORPORATION 1999-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1327167101 2020-04-10 0248 PPP 3901 STATE ROUTE 281, CORTLAND, NY, 13045-8857
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364000
Loan Approval Amount (current) 364000
Undisbursed Amount 0
Franchise Name Nissan North America, Inc. - Dealer Sales and Service Agreement
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-8857
Project Congressional District NY-19
Number of Employees 32
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 367031.67
Forgiveness Paid Date 2021-02-19

Date of last update: 13 Mar 2025

Sources: New York Secretary of State