Search icon

BLEVINS FORD, INC.

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, GOURVERNEUR, NY, 13642, USA (Type of address: Service of Process)
2004-07-19 2010-07-20 Address 1136 US HWY 11, PO BOX 518, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
2004-07-19 2010-07-20 Address 1136 US HWY 11, PO BOX 518, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
1999-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-07-30 2004-07-19 Address RT 11 S PO BOX 518, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)
1993-09-16 2004-07-19 Address ROUTE 11, SOUTH, P.O. 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
100720002641 2010-07-20 BIENNIAL STATEMENT 2010-06-01
080619002743 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060607002849 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040719002304 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020606000687 2002-06-06 CERTIFICATE OF AMENDMENT 2002-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8728048404 2021-02-13 0248 PPS 1136 US Highway 11, Gouverneur, NY, 13642-3506
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172662.5
Loan Approval Amount (current) 172662.5
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gouverneur, SAINT LAWRENCE, NY, 13642-3506
Project Congressional District NY-21
Number of Employees 20
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 174403.32
Forgiveness Paid Date 2022-03-02
4851147106 2020-04-13 0248 PPP 1136 US Hwy 11, Gouverneur, NY, 13642-3506
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177800
Loan Approval Amount (current) 177800
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gouverneur, SAINT LAWRENCE, NY, 13642-3506
Project Congressional District NY-21
Number of Employees 20
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 179373.41
Forgiveness Paid Date 2021-03-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State