Search icon

1424 AUTO SALES, LTD.

Company Details

Name: 1424 AUTO SALES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2000 (24 years ago)
Entity Number: 2585529
ZIP code: 10926
County: Orange
Place of Formation: New York
Address: 101 MAHER LN, HARRIMAN, NY, United States, 10926
Principal Address: DBA ORANGE COUNTY BMW, 101 MAHER LANE, HARRIMAN, NY, United States, 10926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHNATHAN STERN Chief Executive Officer 101 MAHER LANE, HARRIMAN, NY, United States, 10926

DOS Process Agent

Name Role Address
ORANGE COUNTY BMW DOS Process Agent 101 MAHER LN, HARRIMAN, NY, United States, 10926

Form 5500 Series

Employer Identification Number (EIN):
134149128
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-22 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-09 2020-12-01 Address 608 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
2002-12-12 2005-03-25 Address 1424 RT 9W, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer)
2002-12-12 2005-03-25 Address 1424 RT 9W, HIGHLAND FALLS, NY, 10928, USA (Type of address: Principal Executive Office)
2000-12-20 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201201060209 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181205006234 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161206007760 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141209006749 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130123002120 2013-01-23 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
0.00
Date:
2020-04-15
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:
958027.00
Total Face Value Of Loan:
958027.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
958027
Current Approval Amount:
958027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
966662.37

Date of last update: 30 Mar 2025

Sources: New York Secretary of State