Search icon

SANTA MOTORS, INC.

Company Details

Name: SANTA MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1987 (37 years ago)
Entity Number: 1212219
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 915 EAST RIDGE RD, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANTA MOTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161311190 2024-04-16 SANTA MOTORS INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 5853193064
Plan sponsor’s address 915 EAST RIDGE RD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2024-04-16
Name of individual signing JOSEPH SANTACROCE
SANTA MOTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161311190 2023-05-10 SANTA MOTORS INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 5853193064
Plan sponsor’s address 915 EAST RIDGE RD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing JOSEPH SANTACROCE
SANTA MOTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161311190 2022-05-12 SANTA MOTORS INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 5853193064
Plan sponsor’s address 915 EAST RIDGE RD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing JOSEPH SANTACROCE
SANTA MOTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161311190 2021-05-05 SANTA MOTORS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 5853193064
Plan sponsor’s address 915 EAST RIDGE RD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing JOSEPH C SANTACROCE
SANTA MOTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161311190 2020-07-01 SANTA MOTORS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 5853193064
Plan sponsor’s address 915 EAST RIDGE RD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing JOSEPH SANTACROCE
SANTA MOTORS INC 401 K PROFIT SHARING PLAN TRUST 2018 161311190 2019-10-02 SANTA MOTORS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 5853193064
Plan sponsor’s address 915 EAST RIDGE RD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing JOSEPH SANTACROCE
SANTA MOTORS INC 401 K PROFIT SHARING PLAN TRUST 2017 161311190 2018-08-14 SANTA MOTORS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 5853193064
Plan sponsor’s address 915 EAST RIDGE RD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2018-08-14
Name of individual signing JOSEPH SANTACROCE
SANTA MOTORS INC 401 K PROFIT SHARING PLAN TRUST 2016 161311190 2018-02-20 SANTA MOTORS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 5853193064
Plan sponsor’s address 915 EAST RIDGE RD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2018-02-20
Name of individual signing JOSEPH SANTACROCE
SANTA MOTORS INC 401 K PROFIT SHARING PLAN TRUST 2015 161311190 2016-06-24 SANTA MOTORS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 5853193064
Plan sponsor’s address 915 EAST RIDGE RD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing JOSEPH SANTACROCE

DOS Process Agent

Name Role Address
SANTA MOTORS, INC. DOS Process Agent 915 EAST RIDGE RD, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
JOSEPH SANTACROCE Chief Executive Officer 915 EAST RIDGE RD, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 915 EAST RIDGE RD, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2020-01-29 2024-10-21 Address 915 EAST RIDGE RD, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2020-01-29 2024-10-21 Address 915 EAST RIDGE RD, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1993-11-01 2020-01-29 Address 21 LYELL AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1993-02-08 2020-01-29 Address 21 LYELL AVE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1993-02-08 2020-01-29 Address 21 LYELL AVE, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
1987-10-27 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-27 1993-11-01 Address 21 LYELL AVE., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021000919 2024-10-21 BIENNIAL STATEMENT 2024-10-21
200129060286 2020-01-29 BIENNIAL STATEMENT 2019-10-01
111115002485 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091125002203 2009-11-25 BIENNIAL STATEMENT 2009-10-01
071113002778 2007-11-13 BIENNIAL STATEMENT 2007-10-01
030930002901 2003-09-30 BIENNIAL STATEMENT 2003-10-01
991021002738 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971015002399 1997-10-15 BIENNIAL STATEMENT 1997-10-01
931101003161 1993-11-01 BIENNIAL STATEMENT 1993-10-01
930208002692 1993-02-08 BIENNIAL STATEMENT 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9408577006 2020-04-09 0219 PPP 915 E RIDGE RD, ROCHESTER, NY, 14621-1712
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233200
Loan Approval Amount (current) 233200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-1712
Project Congressional District NY-25
Number of Employees 26
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235091.51
Forgiveness Paid Date 2021-02-17
6276648308 2021-01-26 0219 PPS 915 E Ridge Rd, Rochester, NY, 14621-1712
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209226
Loan Approval Amount (current) 209226
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-1712
Project Congressional District NY-25
Number of Employees 26
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210405.8
Forgiveness Paid Date 2021-08-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1173054 Interstate 2024-05-01 3500 2022 1 2 Private(Property)
Legal Name SANTA MOTORS INC
DBA Name -
Physical Address 915 E RIDGE RD, ROCHESTER, NY, 14621, US
Mailing Address 915 E RIDGE RD, ROCHESTER, NY, 14621, US
Phone (585) 319-3064
Fax (585) 544-7096
E-mail ANMARCIAL@SANTAMOTORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State