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 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-03-13 Address 3748 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
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
2020-11-20 2023-03-13 Address 3748 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2018-06-05 2023-03-13 Address 3748 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Service of Process)
2017-01-12 2020-11-20 Address 3748 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2016-06-21 2018-06-05 Address 3748 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)
2016-06-21 2017-01-12 Address 3748 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)

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
160621006218 2016-06-21 BIENNIAL STATEMENT 2016-06-01
150917002019 2015-09-17 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
140709006046 2014-07-09 BIENNIAL STATEMENT 2014-06-01
120629000553 2012-06-29 CERTIFICATE OF INCORPORATION 2012-06-29

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2096247304 2020-04-29 0202 PPP 37-48 BOSTON RD, BRONX, NY, 10469
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179061
Loan Approval Amount (current) 179061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10469-0001
Project Congressional District NY-15
Number of Employees 25
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 181401.06
Forgiveness Paid Date 2021-08-25
9572528305 2021-01-31 0202 PPS 3748 Boston Rd, Bronx, NY, 10469-2633
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291280
Loan Approval Amount (current) 291280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-2633
Project Congressional District NY-15
Number of Employees 30
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294184.82
Forgiveness Paid Date 2022-02-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State