Search icon

MOREHEAD AUTO SALES, INC.

Company Details

Name: MOREHEAD AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1972 (53 years ago)
Entity Number: 243143
ZIP code: 12550
County: Orange
Address: 1000 Auto Park Place, Newburgh, NY, United States, 12550
Principal Address: 1000 AUTO PARK PLACE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOREHEAD AUTO SALES, INC. DOS Process Agent 1000 Auto Park Place, Newburgh, NY, United States, 12550

Chief Executive Officer

Name Role Address
ROBERT J MOREHEAD Chief Executive Officer 1000 AUTO PARK PLACE, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141545453
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 1000 AUTO PARK PLACE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-12-14 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-02-09 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-02-09 2023-02-09 Address 1000 AUTO PARK PLACE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904000820 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230209001379 2023-02-09 BIENNIAL STATEMENT 2022-09-01
211228002888 2021-12-28 CERTIFICATE OF MERGER 2021-12-31
200909060662 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180927006015 2018-09-27 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
933075.00
Total Face Value Of Loan:
933075.00
Date:
2020-04-11
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:
938686.38
Total Face Value Of Loan:
938686.38

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
938686.38
Current Approval Amount:
938686.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
951210.77
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
933075
Current Approval Amount:
933075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
941996.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State