Search icon

CLASSIC AUTOMOBILES INC.

Company Details

Name: CLASSIC AUTOMOBILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1979 (46 years ago)
Entity Number: 582152
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 2 Harrison Street, AUDI NEW ROCHELLE, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLASSIC AUTOMOBILES, INC. & ITS AFFILIATES 401(K) PLAN 2012 133014954 2013-06-03 CLASSIC AUTOMOBILES, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 441110
Sponsor’s telephone number 9146632800
Plan sponsor’s address 655 N MACQUESTEN PKWY, MOUNT VERNON, NY, 105522610

Signature of

Role Plan administrator
Date 2013-06-03
Name of individual signing MELISSA ASPHAR
Role Employer/plan sponsor
Date 2013-06-03
Name of individual signing MELISSA ASPHAR

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 Harrison Street, AUDI NEW ROCHELLE, New Rochelle, NY, United States, 10801

Chief Executive Officer

Name Role Address
AUDI NEW ROCHELLE Chief Executive Officer 2 HARRISON STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 655 N MAC QUESTEN PKWY, MT VERNON, NY, 10552, 2610, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 2 HARRISON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2001-08-29 2024-09-13 Address 655 N MAC QUESTEN PKWY, MT VERNON, NY, 10552, 2610, USA (Type of address: Service of Process)
2001-08-29 2024-09-13 Address 655 N MAC QUESTEN PKWY, MT VERNON, NY, 10552, 2610, USA (Type of address: Chief Executive Officer)
1993-07-20 2001-08-29 Address 135 MARBLEDALE ROAD, P.O. BOX 356, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
1993-07-20 2001-08-29 Address 135 MARBLEDALE ROAD, P.O. BOX 356, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
1993-07-20 2001-08-29 Address 135 MARBLEDALE ROAD, P.O. BOX 356, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
1980-02-26 1985-07-22 Name CLASSIC PORSCHE - AUDI INC.
1979-09-18 2024-09-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1979-09-18 1980-02-26 Name PALMER PORSCHE - AUDI LTD.

Filings

Filing Number Date Filed Type Effective Date
240913001536 2024-09-13 BIENNIAL STATEMENT 2024-09-13
20200224061 2020-02-24 ASSUMED NAME CORP INITIAL FILING 2020-02-24
190903063280 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006474 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150916006031 2015-09-16 BIENNIAL STATEMENT 2015-09-01
130924006221 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110928002777 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090828002791 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070910002811 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051117002676 2005-11-17 BIENNIAL STATEMENT 2005-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312996887 0216000 2009-05-12 655 N MAC QUESTEN PARKWAY, MOUNT VERNON, NY, 10552
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-06-08
Emphasis N: AMPUTATE
Case Closed 2009-12-03

Related Activity

Type Complaint
Activity Nr 207093436
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2009-06-20
Abatement Due Date 2009-06-25
Current Penalty 393.66
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2009-06-20
Abatement Due Date 2009-06-25
Current Penalty 393.66
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-06-20
Abatement Due Date 2009-06-25
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 A03
Issuance Date 2009-06-20
Abatement Due Date 2009-06-25
Current Penalty 393.68
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5095837709 2020-05-01 0202 PPP 541 White Plains Rd, Eastchester, NY, 10709
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1067077
Loan Approval Amount (current) 1067077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Eastchester, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 71
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1076753.78
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903943 Antitrust 2009-04-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-04-20
Termination Date 2010-04-13
Date Issue Joined 2009-06-05
Section 1331
Sub Section AT
Status Terminated

Parties

Name CLASSIC AUTOMOBILES INC.
Role Plaintiff
Name AUDI OF AMERICA, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State