Search icon

PICON AUTO, LLC

Company Details

Name: PICON AUTO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Nov 2015 (9 years ago)
Date of dissolution: 01 Feb 2019
Entity Number: 4845698
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 3805 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
DREW PICON DOS Process Agent 3805 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2015-11-05 2018-04-03 Address 28 ROUTE 46, HACKETTSTOWN, NJ, 07840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190201000078 2019-02-01 ARTICLES OF DISSOLUTION 2019-02-01
180403006986 2018-04-03 BIENNIAL STATEMENT 2017-11-01
160127000456 2016-01-27 CERTIFICATE OF PUBLICATION 2016-01-27
151105010256 2015-11-05 ARTICLES OF ORGANIZATION 2015-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9540267810 2020-06-08 0202 PPP 3805 Crompond Rd, Cortlandt, NY, 10567-7215
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195300
Loan Approval Amount (current) 195300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt, WESTCHESTER, NY, 10567-7215
Project Congressional District NY-17
Number of Employees 15
NAICS code 441110
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State