Search icon

DELMAR AUTO PLAZA, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DELMAR AUTO PLAZA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1977 (48 years ago)
Entity Number: 461511
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: PO BOX 5789, ALBANY, NY, United States, 12205
Principal Address: 1258 CENTRAL AVE., ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LIA Chief Executive Officer PO BOX 5789, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
WILLIAM LIA DOS Process Agent PO BOX 5789, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2023-12-01 2023-12-01 Address PO BOX 5789, ALBANY, NY, 12205, 0789, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address PO BOX 5789, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-12-01 Address PO BOX 5789, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address PO BOX 5789, ALBANY, NY, 12205, 0789, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201036508 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230530002451 2023-05-30 BIENNIAL STATEMENT 2021-12-01
191202060499 2019-12-02 BIENNIAL STATEMENT 2019-12-01
131212006351 2013-12-12 BIENNIAL STATEMENT 2013-12-01
120518002401 2012-05-18 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-11
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:
1969185.00
Total Face Value Of Loan:
1969185.00
Date:
2020-04-15
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:
2192215.00
Total Face Value Of Loan:
2192215.00

Paycheck Protection Program

Jobs Reported:
163
Initial Approval Amount:
$1,969,185
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,969,185
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,029,393.51
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $1,969,182
Utilities: $1
Jobs Reported:
189
Initial Approval Amount:
$2,192,215
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,192,215
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,222,065.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,622,240
Utilities: $20,920
Mortgage Interest: $0
Rent: $394,000
Refinance EIDL: $0
Healthcare: $21922
Debt Interest: $133,133

Court Cases

Court Case Summary

Filing Date:
2023-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
APA Review/Appeal

Parties

Party Name:
DELMAR AUTO PLAZA, LTD.
Party Role:
Plaintiff
Party Name:
UNITED STATES SMALL BUSINESS A
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State