Search icon

L2 AUTOMOTIVE INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7MKC4
UEI Expiration Date:
2019-01-12

Business Information

Doing Business As:
NEW ROCHELLE CHEVROLET
Activation Date:
2018-01-12
Initial Registration Date:
2016-04-06

Commercial and government entity program

CAGE number:
7MKC4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-01-12

Contact Information

POC:
FRANK W. ENDRESS
Corporate URL:
www.newrochellechevyny.com

History

Start date End date Type Value
2025-07-14 2025-07-14 Address 3510 WEBSTER AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2025-07-14 Address 3510 WEBSTER AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
2023-09-13 2023-09-13 Address 3510 WEBSTER AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-07-14 Address 3510 WEBSTER AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250714001203 2025-07-14 BIENNIAL STATEMENT 2025-07-14
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

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
812147.00
Total Face Value Of Loan:
812147.00
Date:
2020-04-28
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:
692500.00
Total Face Value Of Loan:
692500.00

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$692,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$692,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$701,587.88
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $692,500
Jobs Reported:
60
Initial Approval Amount:
$812,147
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$812,147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$821,336.5
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $812,142
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2022-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
AYDIN
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
L2 AUTOMOTIVE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State