Search icon

DELMAR AUTO PLAZA, LTD.

Company Details

Name: DELMAR AUTO PLAZA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1977 (47 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, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address PO BOX 5789, ALBANY, NY, 12205, 0789, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-12-01 Address PO BOX 5789, ALBANY, NY, 12205, 0789, 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 Address PO BOX 5789, ALBANY, NY, 12205, 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
2023-05-30 2023-12-01 Address PO BOX 5789, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-05-30 2023-05-30 Address PO BOX 5789, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-05-30 Address PO BOX 5789, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2001-11-20 2019-12-02 Address PO BOX 5789, ALBANY, NY, 12205, 0789, USA (Type of address: Service of Process)

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
20120125025 2012-01-25 ASSUMED NAME CORP INITIAL FILING 2012-01-25
071212002274 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060117002560 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031118002716 2003-11-18 BIENNIAL STATEMENT 2003-12-01
011120002011 2001-11-20 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7972518901 2021-05-11 0248 PPS 1258 Central Ave, Albany, NY, 12205-5201
Loan Status Date 2024-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1969185
Loan Approval Amount (current) 1969185
Undisbursed Amount 0
Franchise Name Honda Automobile Division - Dealer Sales and Service Agreement
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5201
Project Congressional District NY-20
Number of Employees 163
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2029393.51
Forgiveness Paid Date 2024-06-04
8823027106 2020-04-15 0248 PPP 1258 Central Avenue, Albany, NY, 12205
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2192215
Loan Approval Amount (current) 2192215
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 Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 189
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2222065.16
Forgiveness Paid Date 2021-09-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State