Search icon

NARROWSBURG MOTOR SALES, INC.

Company Details

Name: NARROWSBURG MOTOR SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1945 (80 years ago)
Entity Number: 56255
ZIP code: 12764
County: Sullivan
Place of Formation: New York
Address: 174 Bridge St, NARROWBURG, NY, United States, 12764
Principal Address: 174 BRIDGE ST, NARROWSBURG, NY, United States, 12764

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
KATHLEEN M JOHNSON Chief Executive Officer 174 BRIDGE ST, NARROWSBURG, NY, United States, 12764

DOS Process Agent

Name Role Address
NARROWSBURG MOTOR SALES, INC. DOS Process Agent 174 Bridge St, NARROWBURG, NY, United States, 12764

Form 5500 Series

Employer Identification Number (EIN):
141264031
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 174 BRIDGE ST, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address PO BOX 125, 174 BRIDGE STREET, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer)
2013-07-08 2023-07-03 Address 174 BRIDGE ST, NARROWBURG, NY, 12764, 0125, USA (Type of address: Service of Process)
2013-07-08 2023-07-03 Address PO BOX 125, 174 BRIDGE STREET, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer)
2001-07-05 2013-07-08 Address PO BOX 125, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230703001612 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210817001500 2021-08-17 BIENNIAL STATEMENT 2021-08-17
150706006453 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130708006049 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110722002844 2011-07-22 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51800.00
Total Face Value Of Loan:
51800.00
Date:
2020-05-02
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:
742.00
Total Face Value Of Loan:
742.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
742
Current Approval Amount:
742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
749.87

Date of last update: 19 Mar 2025

Sources: New York Secretary of State