Search icon

OTIS FORD, INC.

Company Details

Name: OTIS FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1967 (57 years ago)
Entity Number: 217314
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Address: 32 MONTAUK HWY PO BOX 1553, Quogue, NY, United States, 11959
Principal Address: 32 MONTAUK HWY, QUOGUE, NY, United States, 11959

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD T OTIS III Chief Executive Officer 12 PENNIMAN POINT, QUOGUE, NY, United States, 11959

DOS Process Agent

Name Role Address
OTIS FORD INC DOS Process Agent 32 MONTAUK HWY PO BOX 1553, Quogue, NY, United States, 11959

Form 5500 Series

Employer Identification Number (EIN):
112145771
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 9 PENNIMAN POINT, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 12 PENNIMAN POINT, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 9 PENNIMAN POINT, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-06-03 Address 12 PENNIMAN POINT, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603001152 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230502002138 2023-05-02 BIENNIAL STATEMENT 2021-12-01
140311002136 2014-03-11 BIENNIAL STATEMENT 2013-12-01
120106002321 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091216002455 2009-12-16 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
937100.00
Total Face Value Of Loan:
937100.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
937100
Current Approval Amount:
937100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
942876.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-07-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State