Search icon

PREFERRED MOTORS INC.

Company Details

Name: PREFERRED MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2017 (7 years ago)
Entity Number: 5232392
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1998 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 1998 Hillside Ave, New Hyde Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1998 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
KYLE ROBERTS Chief Executive Officer 1998 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-09-19 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-06-17 Address 1998 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-06-17 Address 1998 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2024-06-17 Address 1998 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2017-11-09 2023-05-24 Address 1998 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2017-11-09 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240617003981 2024-06-17 BIENNIAL STATEMENT 2024-06-17
230524004516 2023-05-24 BIENNIAL STATEMENT 2021-11-01
171109010246 2017-11-09 CERTIFICATE OF INCORPORATION 2017-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7679698605 2021-03-24 0235 PPP 1998 Hillside Ave, New Hyde Park, NY, 11040-2608
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14987
Loan Approval Amount (current) 14987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-2608
Project Congressional District NY-03
Number of Employees 1
NAICS code 532112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15183.24
Forgiveness Paid Date 2022-07-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State