Search icon

LICARI MOTOR CAR, INC.

Company Details

Name: LICARI MOTOR CAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1996 (29 years ago)
Entity Number: 1992093
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: PO BOX 123, RTE 28N, HERKIMER, NY, United States, 13350
Principal Address: 905 RIDGEWOOD RD, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 123, RTE 28N, HERKIMER, NY, United States, 13350

Chief Executive Officer

Name Role Address
SAMUEL P LICARI Chief Executive Officer PO BOX 123, RTE 28N, HERKIMER, NY, United States, 13350

History

Start date End date Type Value
2024-01-03 2024-01-03 Address PO BOX 123, RTE 28N, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2022-08-05 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-03-10 2024-01-03 Address PO BOX 123, RTE 28N, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
2014-03-10 2024-01-03 Address PO BOX 123, RTE 28N, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2000-02-02 2014-03-10 Address PO BOX 123, 202 MIDDLEVILLE RD, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1998-01-15 2014-03-10 Address PO BOX 123, RTE 28, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
1998-01-15 2014-03-10 Address PO BOX 123, RTE 28, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)
1996-01-22 2000-02-02 Address P.O. BOX 123, ROUTE 28, ELMER MORGAN DRIVE, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1996-01-22 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103001266 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220805000578 2022-08-05 BIENNIAL STATEMENT 2022-01-01
170317006048 2017-03-17 BIENNIAL STATEMENT 2016-01-01
140310002556 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120305002591 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100122002033 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080219002644 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060216002782 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040114002505 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020114002518 2002-01-14 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3986257303 2020-04-29 0248 PPP 202 Route 28, HERKIMER, NY, 13350
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77330
Loan Approval Amount (current) 77330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HERKIMER, HERKIMER, NY, 13350-0001
Project Congressional District NY-21
Number of Employees 9
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77855.42
Forgiveness Paid Date 2021-01-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4049474 Intrastate Non-Hazmat 2023-03-22 10000 2022 1 3 Auth. For Hire, Private(Property)
Legal Name LICARI MOTOR CAR INC
DBA Name -
Physical Address 202 NY 28, HERKIMER, NY, 13350, US
Mailing Address PO BOX 123, HERKIMER, NY, 13350, US
Phone (315) 866-4141
Fax (315) 866-1919
E-mail LMCSALES@CNYMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State