Search icon

ROUTE 59 AUTOMOTIVE, LLC

Company Details

Name: ROUTE 59 AUTOMOTIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2011 (13 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROUTE 59 AUTOMOTIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 453861464 2024-07-17 ROUTE 59 AUTOMOTIVE LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811190
Sponsor’s telephone number 8456271300
Plan sponsor’s address 85 WEST NYACK RD, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing KATHY PEREZ
ROUTE 59 AUTOMOTIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 453861464 2023-04-07 ROUTE 59 AUTOMOTIVE LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811190
Sponsor’s telephone number 8456271300
Plan sponsor’s address 85 WEST NYACK RD, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing EDWARD ROJAS
ROUTE 59 AUTOMOTIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 453861464 2022-08-05 ROUTE 59 AUTOMOTIVE LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811190
Sponsor’s telephone number 8456271300
Plan sponsor’s address 85 WEST NYACK RD, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2022-08-05
Name of individual signing EDWARD ROJAS
ROUTE 59 AUTOMOTIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 453861464 2021-04-05 ROUTE 59 AUTOMOTIVE LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811190
Sponsor’s telephone number 8456271300
Plan sponsor’s address 85 WEST NYACK RD, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing EDWARD ROJAS
ROUTE 59 AUTOMOTIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 453861464 2020-06-03 ROUTE 59 AUTOMOTIVE LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811190
Sponsor’s telephone number 8456271300
Plan sponsor’s address 85 WEST NYACK RD, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing EDWARD ROJAS
ROUTE 59 AUTOMOTIVE LLC 401 K PROFIT SHARING PLAN TRUST 2018 453861464 2019-05-30 ROUTE 59 AUTOMOTIVE LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811190
Sponsor’s telephone number 8456271300
Plan sponsor’s address 85 WEST NYACK RD, NANUET, NY, 10954

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing EDWARD ROJAS

DOS Process Agent

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

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
131107006925 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111121000377 2011-11-21 ARTICLES OF ORGANIZATION 2011-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9398858608 2021-03-26 0202 PPS 55 New York 303, West Nyack, NY, 10994
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 509990
Loan Approval Amount (current) 509990
Undisbursed Amount 0
Franchise Name Hyundai Motor America - Dealer Sales and Service Agreement
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 West Nyack, ROCKLAND, NY, 10994
Project Congressional District NY-17
Number of Employees 41
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 515584.87
Forgiveness Paid Date 2022-05-09
1760107106 2020-04-10 0202 PPP 55 South Route 303 0.0, West Nyack, NY, 10994-2720
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 652894
Loan Approval Amount (current) 652894
Undisbursed Amount 0
Franchise Name Hyundai Motor America - Dealer Sales and Service Agreement
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 West Nyack, ROCKLAND, NY, 10994-2720
Project Congressional District NY-17
Number of Employees 42
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 661478.47
Forgiveness Paid Date 2021-08-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State