Search icon

NYC MOTORCARS CORPORATION

Company Details

Name: NYC MOTORCARS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265355
ZIP code: 10469
County: Queens
Place of Formation: New York
Address: C/o NYC MOTORCAR, 3748 boston rd, bronx, NY, United States, 10469
Principal Address: 3748 BOSTON ROAD, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-821-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYC MOTORCARS CORPORATION DOS Process Agent C/o NYC MOTORCAR, 3748 boston rd, bronx, NY, United States, 10469

Chief Executive Officer

Name Role Address
SAYFUR RAHMAN Chief Executive Officer 3748 BOSTON RD, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1471823-DCA Inactive Business 2013-08-21 2015-07-31

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 3748 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-06 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-05 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230313003084 2023-03-13 AMENDMENT TO BIENNIAL STATEMENT 2023-03-13
221020003037 2022-10-20 BIENNIAL STATEMENT 2022-06-01
201120060332 2020-11-20 BIENNIAL STATEMENT 2020-06-01
180605007206 2018-06-05 BIENNIAL STATEMENT 2018-06-01
170112002005 2017-01-12 AMENDMENT TO BIENNIAL STATEMENT 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1253620 LICENSE INVOICED 2013-08-21 600 Secondhand Dealer Auto License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
291280.00
Total Face Value Of Loan:
291280.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
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:
179061.00
Total Face Value Of Loan:
179061.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179061
Current Approval Amount:
179061
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
181401.06
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291280
Current Approval Amount:
291280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
294184.82

Date of last update: 26 Mar 2025

Sources: New York Secretary of State