Search icon

LE BRUN MOTORS INC.

Company Details

Name: LE BRUN MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1970 (54 years ago)
Entity Number: 300202
ZIP code: 13021
County: Seneca
Place of Formation: New York
Address: 396 GRANT AVENUE ROAD, AUBURN, NY, United States, 13021
Principal Address: STEPHEN G. LEBRUN, 1144 WATERLOO-GENEVA RD, WATERLOO, NY, United States, 13165

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 396 GRANT AVENUE ROAD, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
DAVID L. LEBRUN Chief Executive Officer STEPHEN G. LEBRUN, 1144 WATERLOO-GENEVA RD, WATERLOO, NY, United States, 13165

History

Start date End date Type Value
1998-12-07 2011-03-22 Address 1144 WATERLOO-GENEVA ROAD, WATERLOO, NY, 13165, USA (Type of address: Service of Process)
1993-12-30 1998-12-07 Address 517 WATERLOO-GENEVA ROAD, WATERLOO, NY, 13165, USA (Type of address: Service of Process)
1970-12-28 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
1970-12-28 1993-12-30 Address 517 WATERLOO-GENEVA RD, WATERLOO, NY, 13165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110809063 2011-08-09 ASSUMED NAME LLC INITIAL FILING 2011-08-09
110322000786 2011-03-22 CERTIFICATE OF AMENDMENT 2011-03-22
110127003172 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081201002151 2008-12-01 BIENNIAL STATEMENT 2008-12-01
050113002192 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021204002429 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001121002648 2000-11-21 BIENNIAL STATEMENT 2000-12-01
981207002304 1998-12-07 BIENNIAL STATEMENT 1998-12-01
970106002123 1997-01-06 BIENNIAL STATEMENT 1996-12-01
931230002686 1993-12-30 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6513137110 2020-04-14 0248 PPP 396 GRANT AVENUE RD, AUBURN, NY, 13021-8201
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247027
Loan Approval Amount (current) 247027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address AUBURN, CAYUGA, NY, 13021-8201
Project Congressional District NY-24
Number of Employees 24
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249003.22
Forgiveness Paid Date 2021-02-05
5703508400 2021-02-09 0248 PPS 396 Grant Avenue Rd, Auburn, NY, 13021-8201
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247027
Loan Approval Amount (current) 247027
Undisbursed Amount 0
Franchise Name Nissan North America, Inc. - Dealer Sales and Service Agreement
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-8201
Project Congressional District NY-24
Number of Employees 23
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249443.13
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State