Search icon

LIA BREWSTER AUTOMOTIVE, LLC

Company Details

Name: LIA BREWSTER AUTOMOTIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2009 (16 years ago)
Entity Number: 3844341
ZIP code: 12205
County: Putnam
Place of Formation: New York
Address: 1258 CENTRAL AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
C/O LIA HONDA DOS Process Agent 1258 CENTRAL AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2009-08-12 2023-05-30 Address 1258 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530002255 2023-05-30 BIENNIAL STATEMENT 2021-08-01
201120060076 2020-11-20 BIENNIAL STATEMENT 2019-08-01
170807006695 2017-08-07 BIENNIAL STATEMENT 2017-08-01
130815006387 2013-08-15 BIENNIAL STATEMENT 2013-08-01
120518002420 2012-05-18 BIENNIAL STATEMENT 2011-08-01
100211000538 2010-02-11 CERTIFICATE OF PUBLICATION 2010-02-11
090812000728 2009-08-12 ARTICLES OF ORGANIZATION 2009-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7956118910 2021-05-11 0202 PPS 899 New York 22, Brewster, NY, 10509
Loan Status Date 2024-05-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 811110
Loan Approval Amount (current) 811110
Undisbursed Amount 0
Franchise Name Honda Automobile Division - 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 Brewster, PUTNAM, NY, 10509
Project Congressional District NY-01
Number of Employees 67
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 835843.3
Forgiveness Paid Date 2024-06-03
5836577200 2020-04-27 0202 PPP 899 New York 22, Brewster, NY, 10509
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 811110
Loan Approval Amount (current) 811110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 73
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 821843.32
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301069 APA Review/Appeal 2023-08-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-25
Termination Date 2024-05-29
Section 0701
Status Terminated

Parties

Name LIA BREWSTER AUTOMOTIVE, LLC
Role Plaintiff
Name UNITED STATES SMALL BUSINESS A
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State