Search icon

CONDOR MOUNT KISCO LLC

Company Details

Name: CONDOR MOUNT KISCO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2017 (8 years ago)
Entity Number: 5164596
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 175 N Bedford Road, Mount Kisco, NY, United States, 10549

DOS Process Agent

Name Role Address
CONDOR MOUNT KISCO LLC DOS Process Agent 175 N Bedford Road, Mount Kisco, NY, United States, 10549

History

Start date End date Type Value
2017-07-03 2023-11-13 Address 4395 ROUTE 130 SOUTH, BURLINGTON, NJ, 08016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113000511 2023-11-13 BIENNIAL STATEMENT 2023-07-01
210719002678 2021-07-19 BIENNIAL STATEMENT 2021-07-19
210408060233 2021-04-08 BIENNIAL STATEMENT 2019-07-01
171031000154 2017-10-31 CERTIFICATE OF PUBLICATION 2017-10-31
170830000355 2017-08-30 CERTIFICATE OF PUBLICATION 2017-08-30
170703000468 2017-07-03 ARTICLES OF ORGANIZATION 2017-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6292417008 2020-04-06 0202 PPP 175 N. Bedford Road, MOUNT KISCO, NY, 10549-1513
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1051200
Loan Approval Amount (current) 1051200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-1513
Project Congressional District NY-17
Number of Employees 70
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1057502.45
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3926134 Intrastate Non-Hazmat 2024-04-05 - - 1 1 Private(Property)
Legal Name CONDOR MOUNT KISCO LLC
DBA Name MOUNT KISCO CHEVROLET MOUNT KISCO CADILLAC
Physical Address 175 N BEDFORD RD, MOUNT KISCO, NY, 10549-1513, US
Mailing Address 175 N BEDFORD RD, MOUNT KISCO, NY, 10549-1513, US
Phone (914) 232-7733
Fax (914) 232-4187
E-mail ODELAFUENTE@MTKISCOCHEVROLET.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State