Search icon

YONKERS AUTOMOTIVE CORP

Company Details

Name: YONKERS AUTOMOTIVE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2018 (7 years ago)
Entity Number: 5294127
ZIP code: 10701
County: Westchester
Address: 286 ASHBURTON AVENUE, YONKERS, NY, United States, 10701
Principal Address: 286 Ashburton Ave, Yonkers, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
SALLEH H ABUHELALA DOS Process Agent 286 ASHBURTON AVENUE, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
SALEH H ABUHELALA Chief Executive Officer 62 HELENA AVE., YONKERS, NY, United States, 10710

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 62 HELENA AVE., YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 4 W DECATUR RD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-05-05 Address 4 W DECATUR RD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Address 62 HELENA AVE., YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Address 4 W DECATUR RD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505003911 2025-05-05 CERTIFICATE OF CHANGE BY ENTITY 2025-05-05
250414002272 2025-04-14 CERTIFICATE OF CHANGE BY ENTITY 2025-04-14
241230019000 2024-12-30 BIENNIAL STATEMENT 2024-12-30
241106000255 2024-11-05 CERTIFICATE OF CORRECTION 2024-11-05
240130019266 2024-01-30 BIENNIAL STATEMENT 2024-01-30

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5200.00
Total Face Value Of Loan:
5200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5256.33

Date of last update: 24 Mar 2025

Sources: New York Secretary of State