Search icon

CAMBRIDGE MOTORS, INC.

Company Details

Name: CAMBRIDGE MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1980 (45 years ago)
Entity Number: 663059
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: ATTN GREG BOUDAKIAN, 661A BURNSIDE AVE, LAWRENCE, NY, United States, 11559
Principal Address: 661A BURNSIDE AVE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY BOUDAKIAN Chief Executive Officer 119-14 UNION TURNPIKE, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN GREG BOUDAKIAN, 661A BURNSIDE AVE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 119-14 UNION TURNPIKE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-21 2025-04-09 Address ATTN GREG BOUDAKIAN, 661A BURNSIDE AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2004-12-10 2011-01-21 Address 610 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office)
2004-12-10 2011-01-21 Address ATTN GREG BOUDAKIAN, 610 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409002033 2025-04-09 BIENNIAL STATEMENT 2025-04-09
121121002152 2012-11-21 BIENNIAL STATEMENT 2012-11-01
110121003026 2011-01-21 BIENNIAL STATEMENT 2010-11-01
070104002756 2007-01-04 BIENNIAL STATEMENT 2006-11-01
041210002210 2004-12-10 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State