Search icon

CELEBRITY AUTO OF WESTCHESTER, LLC

Company Details

Name: CELEBRITY AUTO OF WESTCHESTER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2016 (9 years ago)
Entity Number: 4958499
ZIP code: 12207
County: Westchester
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-06-06 2024-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613001041 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220601001702 2022-06-01 BIENNIAL STATEMENT 2022-06-01
160824000103 2016-08-24 CERTIFICATE OF PUBLICATION 2016-08-24
160606000656 2016-06-06 APPLICATION OF AUTHORITY 2016-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5382517100 2020-04-13 0202 PPP 321 Route 22, GOLDENS BRIDGE, NY, 10526
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 776565
Loan Approval Amount (current) 776565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOLDENS BRIDGE, WESTCHESTER, NY, 10526-0001
Project Congressional District NY-17
Number of Employees 89
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 783705.08
Forgiveness Paid Date 2021-03-18

Date of last update: 07 Mar 2025

Sources: New York Secretary of State