Search icon

NEWBURGH USED MOTORS, INC.

Company Details

Name: NEWBURGH USED MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2018 (7 years ago)
Entity Number: 5264494
ZIP code: 10509
County: Orange
Place of Formation: New York
Address: C/O SHENNY CARDONA, 20 wetherill rd, BREWSTER, NY, United States, 10509
Principal Address: Edwin G. Alonzo, 20 wetherill rd, Brewster, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWIN G. ALONZO DOS Process Agent C/O SHENNY CARDONA, 20 wetherill rd, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
SHENNY L. CARDONA Chief Executive Officer 20 WETHERILL RD, BREWSTER, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 20 WETHERILL RD, BREWSTER, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 11A WELLS WOODS LN, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-09-20 Address 11A WELLS WOODS LN, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2024-09-20 Address C/O SHENNY CARDONA, 11A WELLS WOODS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2018-01-10 2023-08-23 Address C/O SHENNY CARDONA, 11A WELLS WOODS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2018-01-10 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240920002303 2024-09-20 BIENNIAL STATEMENT 2024-09-20
230823002102 2023-08-23 BIENNIAL STATEMENT 2022-01-01
180110010412 2018-01-10 CERTIFICATE OF INCORPORATION 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5438837701 2020-05-01 0202 PPP 349 ANN ST, NEWBURGH, NY, 12550-5335
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2290
Loan Approval Amount (current) 2290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEWBURGH, ORANGE, NY, 12550-5335
Project Congressional District NY-18
Number of Employees 5
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2309.51
Forgiveness Paid Date 2021-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State