Search icon

GMC IMPORTS CORP.

Company Details

Name: GMC IMPORTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2008 (17 years ago)
Entity Number: 3658320
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: PO Box 9040, BARDONIA, NY, United States, 10954
Principal Address: 335 Pleasant Hill Drive, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GMC IMPORTS CORP. DOS Process Agent PO Box 9040, BARDONIA, NY, United States, 10954

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
AMBAR L BOHORQUEZ Chief Executive Officer PO BOX 9040, BARDONIA, NY, United States, 10954

History

Start date End date Type Value
2024-04-01 2024-04-01 Address PO BOX 9040, BARDONIA, NY, 10954, 9040, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-04-01 2024-04-01 Address 53 JAY STREET, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-06-06 2023-11-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-04-21 2023-06-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2020-04-20 2024-04-01 Address 53 JAY STREET, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
2014-04-07 2020-04-20 Address PO BOX 94, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2012-06-29 2014-04-07 Address PO BOX 94, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2010-05-11 2012-06-29 Address 53 JAY ST, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401038597 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220506000176 2022-05-06 BIENNIAL STATEMENT 2022-04-01
200420060535 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180403006564 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404007779 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407007118 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120629002613 2012-06-29 BIENNIAL STATEMENT 2012-04-01
100511002132 2010-05-11 BIENNIAL STATEMENT 2010-04-01
091207000028 2009-12-07 CERTIFICATE OF CHANGE 2009-12-07
080415000004 2008-04-15 CERTIFICATE OF INCORPORATION 2008-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1991168008 2020-06-23 0202 PPP 53 JAY ST, NANUET, NY, 10954-2136
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19082
Loan Approval Amount (current) 19082
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 NANUET, ROCKLAND, NY, 10954-2136
Project Congressional District NY-17
Number of Employees 4
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19231.08
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201595 Agricultural Acts 2022-02-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 86000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-02-25
Termination Date 2022-05-31
Section 0499
Status Terminated

Parties

Name PALMAR FRESH, S.A.
Role Plaintiff
Name GMC IMPORTS CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State