Search icon

ROUTE 59 AUTOMOTIVE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROUTE 59 AUTOMOTIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2011 (14 years ago)
Entity Number: 4167985
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 140 WEST ROUTE 59, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
ROUTE 59 AUTOMOTIVE, LLC DOS Process Agent 140 WEST ROUTE 59, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
453861464
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2019-11-04 2023-11-01 Address 140 WEST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)
2011-11-21 2019-11-04 Address 140 WEST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041362 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211102001341 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191104060885 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180413006166 2018-04-13 BIENNIAL STATEMENT 2017-11-01
170217006116 2017-02-17 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
509990.00
Total Face Value Of Loan:
509990.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
652894.00
Total Face Value Of Loan:
652894.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$509,990
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$509,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$515,584.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $509,988
Utilities: $1
Jobs Reported:
42
Initial Approval Amount:
$652,894
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$652,894
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$661,478.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $458,080
Utilities: $22,856
Mortgage Interest: $25,154
Rent: $17,000
Refinance EIDL: $0
Healthcare: $42325
Debt Interest: $87,479

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State