Search icon

CORTESE FORD LINCOLN, INC.

Company Details

Name: CORTESE FORD LINCOLN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1985 (40 years ago)
Entity Number: 1008147
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: ATTN: PRESIDENT, 2500 W. HENRIETTA RD., ROCHESTER, NY, United States, 14623
Principal Address: 2452 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT, 2500 W. HENRIETTA RD., ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JOHN CORTESE Chief Executive Officer 2452 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 2452 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2018-11-01 2019-07-11 Name CORTESE FORD, INC.
2016-06-08 2023-11-15 Address 2452 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2012-01-03 2023-11-15 Address ATTN: PRESIDENT, 2500 W. HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2012-01-03 2018-11-01 Name CORTESE FORD LINCOLN, INC.
2010-12-29 2012-01-03 Address ATTENTION: PRESIDENT, 2452 W. HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2010-12-29 2012-01-03 Name CORTESE LINCOLN, INC.
2006-02-27 2010-12-29 Address 2452 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-02-27 2016-06-08 Address 2452 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2001-06-21 2006-02-27 Address PATRICK CORTESE, 2440 WEST HEN RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231115000809 2023-11-15 BIENNIAL STATEMENT 2023-06-01
210824000551 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190711000146 2019-07-11 CERTIFICATE OF AMENDMENT 2019-07-11
181101000080 2018-11-01 CERTIFICATE OF AMENDMENT 2018-11-01
170601006587 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160608006490 2016-06-08 BIENNIAL STATEMENT 2015-06-01
131104002516 2013-11-04 BIENNIAL STATEMENT 2013-06-01
120103000533 2012-01-03 CERTIFICATE OF MERGER 2012-01-03
110621002414 2011-06-21 BIENNIAL STATEMENT 2011-06-01
101229000698 2010-12-29 CERTIFICATE OF AMENDMENT 2010-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6217998602 2021-03-20 0219 PPS 2500 W Henrietta Rd, Rochester, NY, 14623-2326
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 994710
Loan Approval Amount (current) 994710
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2326
Project Congressional District NY-25
Number of Employees 80
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1000051.46
Forgiveness Paid Date 2021-10-06
2681227310 2020-04-29 0219 PPP 2452 W Henrietta Rd, ROCHESTER, NY, 14623-2324
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 994710
Loan Approval Amount (current) 994710
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 Y
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-2324
Project Congressional District NY-25
Number of Employees 90
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1003676.02
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State