Search icon

CENTRAL AVENUE NISSAN, INC.

Company Details

Name: CENTRAL AVENUE NISSAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2003 (22 years ago)
Entity Number: 2885518
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1919 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL AVENUE NISSAN 401(K) PLAN 2023 593770069 2024-10-11 CENTRAL AVENUE NISSAN 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 9149613900
Plan sponsor’s address 1919 CENTRAL PARK AVENUE, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing ROSA DIAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing ROSA DIAS
Valid signature Filed with authorized/valid electronic signature
CENTRAL AVENUE NISSAN 401(K) PLAN 2022 593770069 2023-07-07 CENTRAL AVENUE NISSAN 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 9149613900
Plan sponsor’s address 1919 CENTRAL PARK AVENUE, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing ROSA DIAS
CENTRAL AVENUE NISSAN 401(K) PLAN 2021 593770069 2022-09-21 CENTRAL AVENUE NISSAN 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 9149613900
Plan sponsor’s address 1919 CENTRAL PARK AVENUE, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing ROSA DIAS
CENTRAL AVENUE NISSAN 401(K) PLAN 2020 593770069 2021-10-15 CENTRAL AVENUE NISSAN 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 9149613900
Plan sponsor’s address 1919 CENTRAL PARK AVENUE, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ROSA DIAS
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing MARK BRENNAN
CENTRAL AVENUE NISSAN 401(K) PLAN 2019 593770069 2020-10-07 CENTRAL AVENUE NISSAN 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 9149613900
Plan sponsor’s address 1919 CENTRAL PARK AVENUE, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing MARK BRENNAN
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing MARK BRENNAN
CENTRAL AVENUE NISSAN 401(K) PLAN 2018 593770069 2019-09-25 CENTRAL AVENUE NISSAN 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 444110
Sponsor’s telephone number 9149613900
Plan sponsor’s address 1919 CENTRAL PARK AVENUE, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing ROSA DIAS
Role Employer/plan sponsor
Date 2019-09-25
Name of individual signing ROSA DIAS
CENTRAL AVENUE NISSAN 401(K) PLAN 2017 593770069 2018-10-03 CENTRAL AVENUE NISSAN 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 9149613900
Plan sponsor’s address 1919 CENTRAL PARK AVENUE, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing ROSA DIAS
Role Employer/plan sponsor
Date 2018-10-03
Name of individual signing ROSA DIAS
CENTRAL AVENUE NISSAN 401(K) PLAN 2016 593770069 2017-03-29 CENTRAL AVENUE NISSAN 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 9149613900
Plan sponsor’s address 1919 CENTRAL PARK AVENUE, YONKERS, NY, 107102904
CENTRAL AVENUE NISSAN 401(K) PLAN 2015 593770069 2016-06-08 CENTRAL AVENUE NISSAN 73
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 9149613900
Plan sponsor’s address 1919 CENTRAL PARK AVENUE, YONKERS, NY, 107102904
CENTRAL AVENUE NISSAN 401(K) PLAN 2015 593770069 2016-11-30 CENTRAL AVENUE NISSAN 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 9149613900
Plan sponsor’s address 1919 CENTRAL PARK AVENUE, YONKERS, NY, 107102904

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1919 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
JONATHAN L GRANT Chief Executive Officer 1919 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 1919 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 1839 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-18 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-26 2022-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-02 2024-08-14 Address 1919 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2005-04-25 2007-04-02 Address 1844 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2005-04-25 2024-08-14 Address 1839 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240814001841 2024-08-14 BIENNIAL STATEMENT 2024-08-14
230123001920 2023-01-23 BIENNIAL STATEMENT 2021-03-01
200409060384 2020-04-09 BIENNIAL STATEMENT 2019-03-01
170526002022 2017-05-26 BIENNIAL STATEMENT 2017-03-01
110408002893 2011-04-08 BIENNIAL STATEMENT 2011-03-01
070402002343 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050425002092 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030321000862 2003-03-21 CERTIFICATE OF INCORPORATION 2003-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8661437009 2020-04-08 0202 PPP 1919 Central Park Ave, Yonkers, NY, 10710-2904
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 707200
Loan Approval Amount (current) 929600
Undisbursed Amount 0
Franchise Name Nissan North America, Inc. - Dealer Sales and Service Agreement
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 Yonkers, WESTCHESTER, NY, 10710-2904
Project Congressional District NY-16
Number of Employees 65
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 940653.33
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200680 Other Contract Actions 2022-01-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-01-26
Termination Date 2022-02-23
Section 1221
Status Terminated

Parties

Name CENTRAL AVENUE NISSAN, INC.
Role Plaintiff
Name NISSAN NORTH AMERICA, I,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State