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
2024-12-30 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2024-12-30 Address 4 W DECATUR RD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 62 HELENA AVE., YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-12-30 Address 286 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2024-11-06 2024-12-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-11-06 2024-12-30 Address 4 W DECATUR RD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-11-06 Address 4 W DECATUR RD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-11-06 Address 286 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2024-01-30 2024-11-06 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
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
180227010353 2018-02-27 CERTIFICATE OF INCORPORATION 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8524607103 2020-04-15 0202 PPP 286 Ashburton Ave, Yonkers, NY, 10701
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 1
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5256.33
Forgiveness Paid Date 2021-05-18

Date of last update: 07 Mar 2025

Sources: New York Secretary of State