Search icon

BLEVINS FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLEVINS FORD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1988 (37 years ago)
Entity Number: 1267403
ZIP code: 13642
County: St. Lawrence
Place of Formation: Delaware
Principal Address: 1136 US HWY 11, GOUVERNEUR, NY, United States, 13642

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1136 US HWY 11, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
DAVID R BLEVINS Chief Executive Officer 1136 US HWY 11, GOUVERNEUR, NY, United States, 13642

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 1136 US HWY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-07-20 2024-10-14 Address 1136 US HWY 11, GOURVERNEUR, NY, 13642, USA (Type of address: Service of Process)
2010-07-20 2024-10-14 Address 1136 US HWY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2004-07-19 2010-07-20 Address 1136 US HWY 11, PO BOX 518, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241014000957 2024-10-14 BIENNIAL STATEMENT 2024-10-14
SR-16987 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601007203 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007421 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120625006050 2012-06-25 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
172662.50
Total Face Value Of Loan:
172662.50
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31300.00
Total Face Value Of Loan:
31300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
177800.00
Total Face Value Of Loan:
177800.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$172,662.5
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,662.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$174,403.32
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $172,657.5
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$177,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$179,373.41
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $177,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State