Search icon

NEW YORK CLASSIC MOTORS, LLC

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
206242.00
Total Face Value Of Loan:
206242.00
Date:
2020-06-17
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:
150000.00
Date:
2020-05-02
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:
228380.00
Total Face Value Of Loan:
228380.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206242
Current Approval Amount:
206242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209307.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228380
Current Approval Amount:
228380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231880.18

Court Cases

Court Case Summary

Filing Date:
2021-05-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State