Search icon

BECKER MOTORS, INC.

Company Details

Name: BECKER MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1957 (68 years ago)
Entity Number: 162590
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 4155 RTS 5 & 20, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY A PFEFFER Chief Executive Officer 4155 RTS 5 & 20, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4155 RTS 5 & 20, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
160807035
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-10 2006-12-28 Address 21 PARRISH ST, PO BOX 740, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2003-02-10 2006-12-28 Address 21 PARRISH ST, PO BOX 740, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2003-02-10 2006-12-28 Address 21 PARRISH ST, PO BOX 740, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1993-03-31 2003-02-10 Address 2596 ROCHESTER ROAD, P.O. BOX 740, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1993-03-31 2003-02-10 Address 2596 ROCHESTER ROAD, P.O. BOX 740, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130124006403 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110113002572 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081223003104 2008-12-23 BIENNIAL STATEMENT 2009-01-01
061228002461 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050401002238 2005-04-01 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
68642.00
Total Face Value Of Loan:
68642.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68642
Current Approval Amount:
68642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69082.45

Date of last update: 18 Mar 2025

Sources: New York Secretary of State