Search icon

AUTO MALL OF ORANGE INC.

Company Details

Name: AUTO MALL OF ORANGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2012 (13 years ago)
Entity Number: 4300397
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 112 COUNTRY CLUB LANE, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A. WRIGHT Chief Executive Officer 112 COUNTRY CLUB LANE, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
AUTO MALL OF ORANGE INC. DOS Process Agent 112 COUNTRY CLUB LANE, POMONA, NY, United States, 10970

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 112 COUNTRY CLUB LANE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2024-09-02 Address 112 COUNTRY CLUB LANE, POMONA, NY, 10970, USA (Type of address: Service of Process)
2023-02-08 2023-02-08 Address 112 COUNTRY CLUB LANE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-09-02 Address 112 COUNTRY CLUB LANE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2020-09-08 2023-02-08 Address 112 COUNTRY CLUB LANE, POMONA, NY, 10970, USA (Type of address: Service of Process)
2014-09-16 2023-02-08 Address 112 COUNTRY CLUB LANE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2012-09-25 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-25 2020-09-08 Address 112 COUNTRY CLUB LANE, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902001189 2024-09-02 BIENNIAL STATEMENT 2024-09-02
230208000003 2023-02-08 BIENNIAL STATEMENT 2022-09-01
200908060467 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904006930 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006894 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140916006269 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120925000946 2012-09-25 CERTIFICATE OF INCORPORATION 2012-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6432977309 2020-04-30 0202 PPP 112 COUNTRY CLUB LN, POMONA, NY, 10970
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMONA, ROCKLAND, NY, 10970-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5056.3
Forgiveness Paid Date 2021-06-17
1482828410 2021-02-02 0202 PPS 112 Country Club Ln, Pomona, NY, 10970-2433
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4582
Loan Approval Amount (current) 4582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomona, ROCKLAND, NY, 10970-2433
Project Congressional District NY-17
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4614.14
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State