Search icon

VAN BORTEL MOTORCAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VAN BORTEL MOTORCAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1989 (36 years ago)
Entity Number: 1408284
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 4211 West Henrietta Rd., Rochester, NY, United States, 14623
Principal Address: 6327 ST RT 96, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY C VAN BORTEL Chief Executive Officer 6327 ST RT 96, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
MARY C VAN BORTEL DOS Process Agent 4211 West Henrietta Rd., Rochester, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161368966
Plan Year:
2015
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
86
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 6327 ST RT 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2018-05-24 2023-12-28 Address 30A GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2006-01-27 2018-05-24 Address 6327 ST RT 96, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2006-01-27 2023-12-28 Address 6327 ST RT 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1992-12-16 2006-01-27 Address 6327 ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231228000547 2023-12-28 BIENNIAL STATEMENT 2023-12-28
220524000819 2022-05-24 BIENNIAL STATEMENT 2021-12-01
191231060109 2019-12-31 BIENNIAL STATEMENT 2019-12-01
180524006242 2018-05-24 BIENNIAL STATEMENT 2017-12-01
160822006178 2016-08-22 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
926119.00
Total Face Value Of Loan:
926119.00
Date:
2020-04-07
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:
948700.00
Total Face Value Of Loan:
948700.00

Paycheck Protection Program

Jobs Reported:
89
Initial Approval Amount:
$948,700
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$948,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$957,607.24
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $948,700
Jobs Reported:
128
Initial Approval Amount:
$926,119
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$926,119
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$930,235.08
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $926,114
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State