Search icon

NORTH BAY CADILLAC CO., INC.

Company Details

Name: NORTH BAY CADILLAC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1992 (33 years ago)
Entity Number: 1626514
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: HUGH J WEIDINGER IV, 720 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Principal Address: 720 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH BAY CADILLAC CO., INC. DOS Process Agent HUGH J WEIDINGER IV, 720 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
HUGH J WEIDINGER IV Chief Executive Officer 720 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112974315
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-27 2024-04-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-18 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-04-09 2021-04-19 Address HUGH J WEIDINGER IV, 720 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-04-16 2023-12-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-03-28 2014-04-09 Address HUGH WEIDINGER, 730 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419060330 2021-04-19 BIENNIAL STATEMENT 2020-04-01
171206006092 2017-12-06 BIENNIAL STATEMENT 2016-04-01
140409006073 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120723002067 2012-07-23 BIENNIAL STATEMENT 2012-04-01
100527002089 2010-05-27 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
992287.00
Total Face Value Of Loan:
992287.00
Date:
2020-04-13
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:
992287.00
Total Face Value Of Loan:
992287.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
992287
Current Approval Amount:
992287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
997533.89
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
992287
Current Approval Amount:
992287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1001823.98

Date of last update: 15 Mar 2025

Sources: New York Secretary of State