Search icon

NEW CASTLE AUTO CENTER, INC.

Company Details

Name: NEW CASTLE AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1979 (46 years ago)
Entity Number: 574393
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 25 S BEDFORD ROAD, CHAPPAQUA, NY, United States, 10514
Principal Address: 951 ROUTE 35, CROSS RIVER, NY, United States, 10518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE MILTON Chief Executive Officer 25 S BEDFORD ROAD, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 S BEDFORD ROAD, CHAPPAQUA, NY, United States, 10514

Licenses

Number Type Address
552596 Retail grocery store 25 S BEDFORD RD, CHAPPAQUA, NY, 10514

History

Start date End date Type Value
2007-08-23 2013-08-20 Address 25 S BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1995-07-24 2007-08-23 Address 25 SOUTH BEDFORD RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1995-07-24 2007-08-23 Address 25 SOUTH BEDFORD RD, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1995-07-24 2007-08-23 Address 25 SOUTH BEDFORD RD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1979-08-09 1995-07-24 Address 22 CECILIA LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190530074 2019-05-30 ASSUMED NAME LLC INITIAL FILING 2019-05-30
130820002227 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110912002345 2011-09-12 BIENNIAL STATEMENT 2011-08-01
090805002448 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070823002594 2007-08-23 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
24375.00
Total Face Value Of Loan:
24375.00
Date:
2020-04-14
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:
24375.00
Total Face Value Of Loan:
24375.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24375
Current Approval Amount:
24375
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24551.72
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24375
Current Approval Amount:
24375
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24475.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State