Search icon

SALISBURY MOTOR CAR CORP.

Company Details

Name: SALISBURY MOTOR CAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1996 (29 years ago)
Entity Number: 2042613
ZIP code: 13454
County: Herkimer
Place of Formation: New York
Address: PO BOX 156, 2729 STATE RT. 29, SALISBURY CENTER, NY, United States, 13454
Principal Address: 184 HOPSON ROAD, DOLGEVILLE, NY, United States, 13329

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR P. MAYHEW, JR. Chief Executive Officer PO BOX 156, 2729 STATE RT. 29, SALISBURY CENTER, NY, United States, 13454

DOS Process Agent

Name Role Address
SALISBURY MOTOR CAR CORP. DOS Process Agent PO BOX 156, 2729 STATE RT. 29, SALISBURY CENTER, NY, United States, 13454

History

Start date End date Type Value
2024-06-01 2024-06-01 Address PO BOX 156, 2729 STATE RT. 29, SALISBURY CENTER, NY, 13454, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address PO BOX 156, 2729 STATE RT. 29, SALISBURY CENTER, NY, 13454, 0156, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2024-06-01 Address PO BOX 156, 2729 STATE RT. 29, SALISBURY CENTER, NY, 13454, 0156, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-06-01 Address PO BOX 156, 2729 STATE RT. 29, SALISBURY CENTER, NY, 13454, USA (Type of address: Service of Process)
2023-06-15 2024-06-01 Address PO BOX 156, 2729 STATE RT. 29, SALISBURY CENTER, NY, 13454, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address PO BOX 156, 2729 STATE RT. 29, SALISBURY CENTER, NY, 13454, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-15 Address PO BOX 156, 2729 STATE RT. 29, SALISBURY CENTER, NY, 13454, 0156, USA (Type of address: Chief Executive Officer)
2020-06-01 2023-06-15 Address PO BOX 156, 2729 STATE RT. 29, SALISBURY CENTER, NY, 13454, 0156, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601035541 2024-06-01 BIENNIAL STATEMENT 2024-06-01
230615001125 2023-06-15 BIENNIAL STATEMENT 2022-06-01
200601061280 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006099 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006085 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006031 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120604006138 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100611002228 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080616002337 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060522002380 2006-05-22 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3662668406 2021-02-05 0248 PPS 2729 St Rt 29, Salisbury Center, NY, 13454
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91800
Loan Approval Amount (current) 91800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salisbury Center, HERKIMER, NY, 13454
Project Congressional District NY-21
Number of Employees 13
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92833.69
Forgiveness Paid Date 2022-04-14
3055597106 2020-04-11 0248 PPP 2729 State Rt 29, DOLGEVILLE, NY, 13329
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97700
Loan Approval Amount (current) 97700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOLGEVILLE, HERKIMER, NY, 13329-0001
Project Congressional District NY-21
Number of Employees 10
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98698.41
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1379729 Intrastate Non-Hazmat 2024-08-16 9174 2023 2 3 Private(Property)
Legal Name SALISBURY MOTOR CAR CORP
DBA Name -
Physical Address 2729 STATE RTE 29, SAILSBURY CENTER, NY, 13454, US
Mailing Address PO BOX 156, SAILSBURY CENTER, NY, 13454, US
Phone (315) 429-9902
Fax (315) 429-3550
E-mail BRENDASMCC@HOTMAIL.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