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
051012002743 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030828002617 2003-08-28 BIENNIAL STATEMENT 2003-08-01
010914002271 2001-09-14 BIENNIAL STATEMENT 2001-08-01
990914002307 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970910002027 1997-09-10 BIENNIAL STATEMENT 1997-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-25 NEW CASTLE AUTO CENTER 25 S BEDFORD RD, CHAPPAQUA, Westchester, NY, 10514 A Food Inspection Department of Agriculture and Markets No data
2022-07-18 NEW CASTLE AUTO CENTER 25 S BEDFORD RD, CHAPPAQUA, Westchester, NY, 10514 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5560667103 2020-04-13 0202 PPP 25 S Bedford Road, Chappaqua, NY, 10514-3445
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24375
Loan Approval Amount (current) 24375
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-3445
Project Congressional District NY-17
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24551.72
Forgiveness Paid Date 2021-01-07
5222848309 2021-01-25 0202 PPS 25 S Bedford Rd, Chappaqua, NY, 10514-3445
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24375
Loan Approval Amount (current) 24375
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-3445
Project Congressional District NY-17
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24475.89
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State