Search icon

HYUNDAI OF WHITE PLAINS LLC

Company Details

Name: HYUNDAI OF WHITE PLAINS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2008 (17 years ago)
Entity Number: 3728030
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 111 SOUTH CENTRAL AVENUE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 111 SOUTH CENTRAL AVENUE, HARTSDALE, NY, United States, 10530

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-03-05 2018-09-11 Address 130 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2011-08-19 2014-03-05 Address 130 WESTCHESTER AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2008-10-02 2014-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-10-02 2011-08-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013060504 2020-10-13 BIENNIAL STATEMENT 2020-10-01
200406061247 2020-04-06 BIENNIAL STATEMENT 2018-10-01
180911002006 2018-09-11 BIENNIAL STATEMENT 2016-10-01
140305000494 2014-03-05 CERTIFICATE OF CHANGE 2014-03-05
110819002671 2011-08-19 BIENNIAL STATEMENT 2010-10-01
081224000087 2008-12-24 CERTIFICATE OF PUBLICATION 2008-12-24
081002000846 2008-10-02 ARTICLES OF ORGANIZATION 2008-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7724078607 2021-03-24 0202 PPS 111 S Central Ave, Hartsdale, NY, 10530-2317
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 689765
Loan Approval Amount (current) 689765
Undisbursed Amount 0
Franchise Name Hyundai Motor America - Dealer Sales and Service Agreement
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-2317
Project Congressional District NY-16
Number of Employees 47
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 695339.81
Forgiveness Paid Date 2022-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405694 Telephone Consumer Protection Act 2024-07-27 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 7
Filing Date 2024-07-27
Termination Date 2024-10-15
Section 227
Status Terminated

Parties

Name COSTA
Role Plaintiff
Name HYUNDAI OF WHITE PLAINS LLC
Role Defendant
2205529 Other Fraud 2022-06-29 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-06-29
Termination Date 2023-02-17
Date Issue Joined 2022-07-06
Pretrial Conference Date 2022-08-22
Section 1332
Status Terminated

Parties

Name HYUNDAI OF WHITE PLAINS LLC
Role Plaintiff
Name HYUNDAI MOTOR AMERICA CORPORAT
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State