Search icon

LIA AUTOMOTIVE, LLC

Company Details

Name: LIA AUTOMOTIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2016 (9 years ago)
Entity Number: 4917539
ZIP code: 11205
County: Rockland
Place of Formation: New York
Address: 1258 CENTRAL AVE, ALBANY, NY, United States, 11205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1258 CENTRAL AVE, ALBANY, NY, United States, 11205

History

Start date End date Type Value
2016-03-23 2024-06-03 Address 1258 CENTRAL AVE, ALBANY, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001588 2024-06-03 BIENNIAL STATEMENT 2024-06-03
210429060325 2021-04-29 BIENNIAL STATEMENT 2020-03-01
160831000417 2016-08-31 CERTIFICATE OF PUBLICATION 2016-08-31
160323010030 2016-03-23 ARTICLES OF ORGANIZATION 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8136628909 2021-05-11 0202 PPS 618 New York 303, Blauvelt, NY, 10913
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 957207
Loan Approval Amount (current) 957207
Undisbursed Amount 0
Franchise Name Toyota Motors Sales, U.S.A., Inc. - Dealer 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 Blauvelt, ROCKLAND, NY, 10913
Project Congressional District NY-17
Number of Employees 77
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 926586.94
Forgiveness Paid Date 2024-06-18
9243137102 2020-04-15 0202 PPP 618 New York 303, Blauvelt, NY, 10913
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 957207
Loan Approval Amount (current) 957207
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 Blauvelt, ROCKLAND, NY, 10913-0001
Project Congressional District NY-17
Number of Employees 76
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 970057.18
Forgiveness Paid Date 2021-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301066 APA Review/Appeal 2023-08-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2023-08-25
Termination Date 2024-05-29
Section 0636
Status Terminated

Parties

Name LIA AUTOMOTIVE, LLC
Role Plaintiff
Name UNITED STATES SMALL BUSINESS A
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State