Search icon

HEMPSTEAD LINCOLN-MERCURY MOTORS CORP.

Company Details

Name: HEMPSTEAD LINCOLN-MERCURY MOTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1960 (64 years ago)
Entity Number: 133889
ZIP code: 11500
County: Nassau
Place of Formation: New York
Address: 301 N. FRANKLIN STREET, HEMPSTEAD, NY, United States, 11500
Principal Address: 301 N. FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEMPSTEAD LINCOLN MERCURY MOTORS CORP FLEXIBLE COMPENSATION PLAN 2023 111968002 2024-06-03 HEMPSTEAD LINCOLN MERCURY MOTORS CORP. 115
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-31
Business code 441110
Sponsor’s telephone number 5164837200
Plan sponsor’s address 301 N. FRANKLIN STREET, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing ANNA MARIE TUFANO
Role Employer/plan sponsor
Date 2024-06-03
Name of individual signing ANNA MARIE TUFANO
HEMPSTEAD LINCOLN MERCURY MOTORS CORP FLEXIBLE COMPENSATION PLAN 2022 111968002 2023-04-24 HEMPSTEAD LINCOLN MERCURY MOTORS CORP. 107
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-31
Business code 441110
Sponsor’s telephone number 5164837200
Plan sponsor’s address 301 N. FRANKLIN STREET, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing ANNA MARIE TUFANO
Role Employer/plan sponsor
Date 2023-04-24
Name of individual signing ANNA MARIE TUFANO
HEMPSTEAD LINCOLN MERCURY MOTORS CORP FLEXIBLE COMPENSATION PLAN 2021 111968002 2022-09-01 HEMPSTEAD LINCOLN MERCURY MOTORS CORP. 112
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-31
Business code 441110
Sponsor’s telephone number 5164837200
Plan sponsor’s address 301 N. FRANKLIN STREET, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2022-09-01
Name of individual signing ANNA MARIE TUFANO
Role Employer/plan sponsor
Date 2022-09-01
Name of individual signing ANNA MARIE TUFANO

DOS Process Agent

Name Role Address
HEMPSTEAD LINCOLN-MERCURY MOTORS CORP. DOS Process Agent 301 N. FRANKLIN STREET, HEMPSTEAD, NY, United States, 11500

Chief Executive Officer

Name Role Address
JOHN BILLARD Chief Executive Officer 301 N FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 301 N FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2021-12-03 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-11-29 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2018-12-05 2024-12-02 Address 301 N. FRANKLIN STREET, HEMPSTEAD, NY, 11500, USA (Type of address: Service of Process)
2018-12-05 2024-12-02 Address 301 N FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2014-12-08 2018-12-05 Address HEMPSTEAD FORD LINCOLN MERCURY, 301 N FRANKLIN AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2014-12-08 2018-12-05 Address HEMPSTEAD FORD LINCOLN MERCURY, 301 N FRANKLIN AVE, HEMPSTEAD, NY, 11500, USA (Type of address: Service of Process)
2008-12-01 2014-12-08 Address HEMPSTEAD FORD LINCOLN MERCURY, 301 N FRANKLIN AVE, HEMPSTEAD, NY, 11501, USA (Type of address: Service of Process)
2008-12-01 2014-12-08 Address HEMPSTEAD FORD LINCOLN MERCURY, 301 N FRANKLIN AVE, HEMPSTEAD, NY, 11551, USA (Type of address: Principal Executive Office)
2006-12-14 2008-12-01 Address GARDEN CITY SAAB, 301 N FRANKLIN AVE, HEMPSTEAD, NY, 11551, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241202007537 2024-12-02 BIENNIAL STATEMENT 2024-12-02
220209004126 2022-02-09 BIENNIAL STATEMENT 2022-02-09
181205006685 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201006242 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208006188 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130104002156 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101221002916 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081201003010 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061214002413 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050112002835 2005-01-12 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5076817109 2020-04-13 0235 PPP 301 N. Franklin Street, HEMPSTEAD, NY, 11550-1311
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1674337.5
Loan Approval Amount (current) 1674337.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address HEMPSTEAD, NASSAU, NY, 11550-1311
Project Congressional District NY-04
Number of Employees 120
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1692987.76
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State