Search icon

L2 AUTOMOTIVE INC.

Company Details

Name: L2 AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2007 (18 years ago)
Entity Number: 3534367
ZIP code: 10467
County: Westchester
Place of Formation: New York
Address: 3510 WEBSTER AVE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MKC4 Obsolete Non-Manufacturer 2016-05-24 2024-03-02 2023-01-12 No data

Contact Information

POC FRANK W. ENDRESS
Phone +1 914-730-9960
Address 291 MAIN ST, NEW ROCHELLE, NY, 10801 5765, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOHN LASORSA Chief Executive Officer 3510 WEBSTER AVE, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
L2 AUTOMOTIVE INC. DOS Process Agent 3510 WEBSTER AVE, BRONX, NY, United States, 10467

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 3510 WEBSTER AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-09-13 Address 3510 WEBSTER AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
2017-06-01 2021-06-02 Address 3510 WEBSTER AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
2010-11-02 2023-09-13 Address 3510 WEBSTER AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2007-06-21 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-21 2017-06-01 Address 3510 WEBSTER AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913003467 2023-09-13 BIENNIAL STATEMENT 2023-06-01
210602061048 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062517 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006307 2017-06-01 BIENNIAL STATEMENT 2017-06-01
151116006147 2015-11-16 BIENNIAL STATEMENT 2015-06-01
140912006217 2014-09-12 BIENNIAL STATEMENT 2013-06-01
110719002500 2011-07-19 BIENNIAL STATEMENT 2011-06-01
101102002546 2010-11-02 BIENNIAL STATEMENT 2009-06-01
070621000720 2007-06-21 CERTIFICATE OF INCORPORATION 2007-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7094937200 2020-04-28 0202 PPP 291 Main Street, New Rochelle, NY, 10801
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 692500
Loan Approval Amount (current) 692500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 64
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 701587.88
Forgiveness Paid Date 2021-08-31
4588848701 2021-04-01 0202 PPS 291 Main St, New Rochelle, NY, 10801-5765
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 812147
Loan Approval Amount (current) 812147
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5765
Project Congressional District NY-16
Number of Employees 60
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 821336.5
Forgiveness Paid Date 2022-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201342 Other Statutory Actions 2022-02-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-02-16
Termination Date 2022-06-01
Section 0227
Sub Section B3
Status Terminated

Parties

Name AYDIN
Role Plaintiff
Name L2 AUTOMOTIVE INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State