Search icon

VAN BORTEL MOTORCAR, INC.

Company Details

Name: VAN BORTEL MOTORCAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1989 (35 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

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)
1992-12-16 2006-01-27 Address 6327 ROUTE 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: Service of Process)
1989-12-19 1992-12-16 Address 6327 ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1989-12-19 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140130002295 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111228002842 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091221002516 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071221002309 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060127002293 2006-01-27 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4698797007 2020-04-04 0219 PPP 6327 State Route 96, VICTOR, NY, 14564
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 948700
Loan Approval Amount (current) 948700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 89
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 957607.24
Forgiveness Paid Date 2021-03-18
3032698606 2021-03-16 0219 PPS 6327 State Route 96, Victor, NY, 14564-1452
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 926119
Loan Approval Amount (current) 926119
Undisbursed Amount 0
Franchise Name Subaru Dealer Agreement
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-1452
Project Congressional District NY-24
Number of Employees 128
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 930235.08
Forgiveness Paid Date 2021-08-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State