Search icon

NEW YORK CLASSIC MOTORS, LLC

Company Details

Name: NEW YORK CLASSIC MOTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2004 (20 years ago)
Entity Number: 3141851
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1 PIER 76, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-229-2402

DOS Process Agent

Name Role Address
CLASSIC CAR CLUB DOS Process Agent 1 PIER 76, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1219720-DCA Inactive Business 2006-02-23 2007-07-31

History

Start date End date Type Value
2014-12-04 2018-03-30 Address 250 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-12-20 2014-12-04 Address 250 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-10-09 2010-12-20 Address 250 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-12-23 2009-10-09 Address 88 GREENWICH STREET, APT 2102, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180330006101 2018-03-30 BIENNIAL STATEMENT 2016-12-01
141204006316 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121217006352 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101220002955 2010-12-20 BIENNIAL STATEMENT 2010-12-01
091009002526 2009-10-09 BIENNIAL STATEMENT 2008-12-01
041223000911 2004-12-23 ARTICLES OF ORGANIZATION 2004-12-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
749010 LICENSE INVOICED 2006-02-27 450 Secondhand Dealer Auto License Fee
749011 FINGERPRINT INVOICED 2006-02-23 150 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9593538601 2021-03-26 0202 PPS 1 Pier 76 408 12th Avenue, New York, NY, 10018
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206242
Loan Approval Amount (current) 206242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018
Project Congressional District NY-10
Number of Employees 12
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209307.44
Forgiveness Paid Date 2022-09-27
3004237702 2020-05-01 0202 PPP 1 Pier 76, NEW YORK, NY, 10018
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228380
Loan Approval Amount (current) 228380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231880.18
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103961 Bankruptcy Withdrawal 28 USC 157 2021-05-04 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 1
Filing Date 2021-05-04
Termination Date 2021-05-05
Section 1334
Sub Section (B
Status Terminated

Parties

Name NEW YORK CLASSIC MOTORS, LLC
Role Plaintiff
Name HUDSON RIVER PARK TRUST,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State