Search icon

HUGHES MOTORS, CORP.

Company Details

Name: HUGHES MOTORS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2005 (20 years ago)
Entity Number: 3236823
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: 493 CENTRAL AVE, YONKERS, NY, United States, 10704
Address: 493 CENTRAL AVENUE, YONKERS, NY, United States, 10704

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
HUGHES MOTORS CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 203278966 2021-05-21 HUGHES MOTORS CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811120
Sponsor’s telephone number 9142371571
Plan sponsor’s address 493 CENTRAL PARK AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing KEVIN HUGHES
HUGHES MOTORS CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 203278966 2020-07-07 HUGHES MOTORS CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811120
Sponsor’s telephone number 9142371571
Plan sponsor’s address 493 CENTRAL PARK AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing KEVIN HUGHES
HUGHES MOTORS CORP 401 K PROFIT SHARING PLAN TRUST 2018 203278966 2019-07-31 HUGHES MOTORS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811120
Sponsor’s telephone number 9142371571
Plan sponsor’s address 493 CENTRAL PARK AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing KEVIN HUGHES

Chief Executive Officer

Name Role Address
KEVIN T HUGHES Chief Executive Officer 493 CENTRAL AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 493 CENTRAL AVENUE, YONKERS, NY, United States, 10704

Licenses

Number Type Date Last renew date End date Address Description
0071-21-118966 Alcohol sale 2021-12-02 2021-12-02 2024-11-30 493 CENTRAL PARK AVENUE, YONKERS, New York, 10704 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
110909002563 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090709003151 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070719002966 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050729000211 2005-07-29 CERTIFICATE OF INCORPORATION 2005-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9946277203 2020-04-28 0202 PPP 493 Central Park Ave PO BOX, YONKERS, NY, 10704-0039
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61067
Loan Approval Amount (current) 61067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10704-0039
Project Congressional District NY-16
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61615.77
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State