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
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 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 Harrison Street, AUDI NEW ROCHELLE, New Rochelle, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
AUDI NEW ROCHELLE | Chief Executive Officer | 2 HARRISON STREET, NEW ROCHELLE, NY, United States, 10801 |
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. |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312996887 | 0216000 | 2009-05-12 | 655 N MAC QUESTEN PARKWAY, MOUNT VERNON, NY, 10552 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0903943 | Antitrust | 2009-04-20 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
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