Search icon

CENTRAL AVENUE NISSAN, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
593770069
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
222400.00
Total Face Value Of Loan:
929600.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
707200
Current Approval Amount:
929600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
940653.33

Court Cases

Court Case Summary

Filing Date:
2022-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State