Search icon

N & M AUTOMOTIVE CORP.

Company Details

Name: N & M AUTOMOTIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1977 (48 years ago)
Entity Number: 449182
ZIP code: 11572
County: New York
Place of Formation: New York
Address: 2431 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2431 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
RALPH YOVINO Chief Executive Officer 2431 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2005-11-23 2007-10-18 Address 156 S LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2005-11-23 2007-10-18 Address 156 S LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2005-11-23 2007-10-18 Address 156 S LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1995-07-25 2005-11-23 Address 156 S. LONG BEACH RD, ROCKVILLE CENTRE, NY, 11569, USA (Type of address: Chief Executive Officer)
1995-07-25 2005-11-23 Address 156 S. LONG BEACH RD, ROCKVILLE CENTRE, NY, 11569, USA (Type of address: Service of Process)
1995-07-25 2005-11-23 Address 156 S. LONG BEACH RD, ROCKVILLE CENTRE, NY, 11569, USA (Type of address: Principal Executive Office)
1977-09-23 1995-07-25 Address 500 FIFTH AVE, NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191127008 2019-11-27 ASSUMED NAME CORP INITIAL FILING 2019-11-27
150904006141 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130926006095 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110928002118 2011-09-28 BIENNIAL STATEMENT 2011-09-01
071018002264 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051123002520 2005-11-23 BIENNIAL STATEMENT 2005-09-01
031003002701 2003-10-03 BIENNIAL STATEMENT 2003-09-01
010913002577 2001-09-13 BIENNIAL STATEMENT 2001-09-01
991007002082 1999-10-07 BIENNIAL STATEMENT 1999-09-01
971017002262 1997-10-17 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8795958406 2021-02-13 0235 PPS 2431 Long Beach Rd, Oceanside, NY, 11572-1320
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) 59272
Loan Approval Amount (current) 59272
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 Oceanside, NASSAU, NY, 11572-1320
Project Congressional District NY-04
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59643.11
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State