Search icon

613 AUTOMOTIVE GROUP INC

Company Details

Name: 613 AUTOMOTIVE GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2012 (13 years ago)
Entity Number: 4206634
ZIP code: 11576
County: Ulster
Place of Formation: New York
Address: 153 Main Street, Roslyn, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY WEINGARTEN DOS Process Agent 153 Main Street, Roslyn, NY, United States, 11576

Agent

Name Role Address
JEFFREY weingarten Agent 153 main street, ROSLYN, NY, 11576

Chief Executive Officer

Name Role Address
JEFFREY WEINGARTEN Chief Executive Officer 153 MAIN STREET, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 153 MAIN STREET, R, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 188 SO. MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 153 MAIN STREET, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-29 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-09 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-07 2024-02-01 Address 188 SO. MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2022-04-07 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-07 2022-04-07 Address 188 SO. MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201038096 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220407003325 2022-04-07 CERTIFICATE OF CHANGE BY ENTITY 2022-04-07
220303000078 2022-03-03 BIENNIAL STATEMENT 2022-02-01
210826000972 2021-08-26 BIENNIAL STATEMENT 2021-08-26
180706006270 2018-07-06 BIENNIAL STATEMENT 2018-02-01
180306000204 2018-03-06 CERTIFICATE OF CHANGE 2018-03-06
170316006269 2017-03-16 BIENNIAL STATEMENT 2016-02-01
140609006561 2014-06-09 BIENNIAL STATEMENT 2014-02-01
120223000086 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9517438310 2021-01-30 0235 PPS 2200 Northern Blvd Ste 102, Greenvale, NY, 11548-1220
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83680
Loan Approval Amount (current) 83680
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 Greenvale, NASSAU, NY, 11548-1220
Project Congressional District NY-03
Number of Employees 8
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84276.82
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State