Search icon

PARK FORD OF MAHOPAC INC.

Company Details

Name: PARK FORD OF MAHOPAC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1973 (52 years ago)
Entity Number: 237755
ZIP code: 10005
County: Putnam
Place of Formation: Delaware
Principal Address: 276 ROUTE 6, MAHOPAC, NY, United States, 10541
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LEONARD J. CANORA Chief Executive Officer 276 ROUTE 6, MAHOPAC, NY, United States, 10541

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
132816860
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-04 2011-01-20 Name PARK FORD LINCOLN INC.
2005-06-27 2010-10-04 Name PARK FORD LINCOLN MERCURY INC.
2000-04-20 2005-06-27 Name PARK FORD OF MAHOPAC, INC.
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2955 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2954 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110404002729 2011-04-04 BIENNIAL STATEMENT 2009-11-01
110120000161 2011-01-20 CERTIFICATE OF AMENDMENT 2011-01-20
101004000572 2010-10-04 CERTIFICATE OF AMENDMENT 2010-10-04

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
718312.05
Total Face Value Of Loan:
718312.05
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
718312.05
Current Approval Amount:
718312.05
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
724550.54
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
393900
Current Approval Amount:
393900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
396716.65

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2025-02-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State