Search icon

CENTRAL NISSAN LTD.

Company Details

Name: CENTRAL NISSAN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1980 (44 years ago)
Entity Number: 659827
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 1258 CENTRAL AVE, ALBANY, NY, United States, 12205
Address: PO BOX 5789, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIA AUTO GROUP DOS Process Agent PO BOX 5789, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
WILLIAM LIA Chief Executive Officer 1258 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, 5201, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-10-01 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, 5201, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-10-01 Address PO BOX 5789, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-05-30 2024-10-01 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, 5201, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-29 2023-05-30 Address PO BOX 5789, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-09-26 2021-04-29 Address PO BOX 5789, ALBANY, NY, 12205, 0789, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038843 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230530002360 2023-05-30 BIENNIAL STATEMENT 2022-10-01
210429060310 2021-04-29 BIENNIAL STATEMENT 2020-10-01
161110006093 2016-11-10 BIENNIAL STATEMENT 2016-10-01
141119006066 2014-11-19 BIENNIAL STATEMENT 2014-10-01
121010006461 2012-10-10 BIENNIAL STATEMENT 2012-10-01
120518002390 2012-05-18 BIENNIAL STATEMENT 2010-10-01
061025002212 2006-10-25 BIENNIAL STATEMENT 2006-10-01
041110002259 2004-11-10 BIENNIAL STATEMENT 2004-10-01
020926002218 2002-09-26 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8499817104 2020-04-15 0248 PPP 2233 Central Avenue, Schenectady, NY, 12304
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534100
Loan Approval Amount (current) 534100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Schenectady, SCHENECTADY, NY, 12304-0001
Project Congressional District NY-20
Number of Employees 54
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 541416.44
Forgiveness Paid Date 2021-09-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State