Search icon

MODEL GARAGE, INC.

Company Details

Name: MODEL GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1949 (75 years ago)
Entity Number: 64306
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: Model Garage, 839 39th Street, BROOKLYN, NY, United States, 11232
Principal Address: 54 93rd street, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3XEP0 Active Non-Manufacturer 2004-06-25 2024-03-06 No data No data

Contact Information

POC HARVEY PINCUS
Phone +1 718-871-9200
Fax +1 718-633-4132
Address 839 39TH ST, BROOKLYN, NY, 11232 3229, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
HARVEY PINCUS Chief Executive Officer 839 39TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
MODEL GARAGE, INC. DOS Process Agent Model Garage, 839 39th Street, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 839 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2019-12-03 2024-01-09 Address 839 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2003-12-01 2019-12-03 Address 839 39TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1995-03-02 2024-01-09 Address 839 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1995-03-02 2003-12-01 Address 521 5TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1949-12-05 1995-03-02 Address 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1949-12-05 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240109001642 2023-12-27 BIENNIAL STATEMENT 2023-12-27
211207000854 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191203060852 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201006215 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151207006093 2015-12-07 BIENNIAL STATEMENT 2015-12-01
140108002179 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120109002653 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100507002237 2010-05-07 BIENNIAL STATEMENT 2009-12-01
071220002766 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060208002649 2006-02-08 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6209378103 2020-07-21 0202 PPP 839 39th Street, Brooklyn, NY, 11232-3229
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16045
Loan Approval Amount (current) 16045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-3229
Project Congressional District NY-10
Number of Employees 2
NAICS code 484220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16211.6
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Mar 2025

Sources: New York Secretary of State