Search icon

LUCAS FORD-LINCOLN-MERCURY, INC.

Company Details

Name: LUCAS FORD-LINCOLN-MERCURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1988 (37 years ago)
Entity Number: 1242088
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: PO BOX 1575, 3245 HORTONS LANE, SOUTHOLD, NY, United States, 11971
Principal Address: 3245 HORTONS LN, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD C LUCAS JR Chief Executive Officer 3245 HORTONS LN, PO BOX 1575, SOUTHHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1575, 3245 HORTONS LANE, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 3245 HORTONS LN, PO BOX 1575, SOUTHHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-22 2024-12-03 Address 3245 HORTONS LN, PO BOX 1575, SOUTHHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
1995-05-05 2024-12-03 Address PO BOX 1575, 3245 HORTONS LANE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
1995-05-05 2000-03-22 Address PO BOX 1575, 3245 HORTONS LANE, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office)
1995-05-05 2000-03-22 Address 1600 NORTH PARIS DRIVE, PO BOX 1735, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
1988-03-09 1995-05-05 Address 437 SECOND AVENUE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1988-03-09 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203002940 2024-12-03 BIENNIAL STATEMENT 2024-12-03
200305060593 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302006592 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006925 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140411006295 2014-04-11 BIENNIAL STATEMENT 2014-03-01
120419002405 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100602003284 2010-06-02 BIENNIAL STATEMENT 2010-03-01
080310002903 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060317003235 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040312002853 2004-03-12 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3513048404 2021-02-05 0235 PPS 3245 Hortons Ln, Southold, NY, 11971-2409
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381262
Loan Approval Amount (current) 381262
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 Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-2409
Project Congressional District NY-01
Number of Employees 23
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383466.01
Forgiveness Paid Date 2021-09-10
9609937003 2020-04-09 0235 PPP 3245 Hortons Lane, SOUTHOLD, NY, 11971-2409
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335667.25
Loan Approval Amount (current) 335667.25
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
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 Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971-2409
Project Congressional District NY-01
Number of Employees 23
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338343.39
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State