Search icon

HEALEY FORD LINCOLN, LLC

Company Details

Name: HEALEY FORD LINCOLN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2000 (24 years ago)
Entity Number: 2587092
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: PO BOX 699, GOSHEN, NY, United States, 10924

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7A2Q1 Active Non-Manufacturer 2014-12-19 2024-03-04 2027-08-24 2023-08-23

Contact Information

POC BRYAN GINGOLD
Phone +1 845-291-1998
Address 2528 ROUTE 17M, GOSHEN, NY, 10924 6715, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 699, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2023-09-20 2024-12-02 Address PO BOX 699, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2010-12-23 2023-09-20 Address PO BOX 699, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2008-11-25 2010-12-23 Address OI BIX 699, 2528 ROUTE 17M, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2008-01-17 2010-08-05 Name HEALEY FORD LINCOLN MERCURY LLC
2000-12-26 2008-01-17 Name HEALEY FORD LLC
2000-12-26 2008-11-25 Address 237 WICKHAM AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004215 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230920001344 2023-09-20 BIENNIAL STATEMENT 2022-12-01
201203061661 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181217006167 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161212006395 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141219006356 2014-12-19 BIENNIAL STATEMENT 2014-12-01
121220006332 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101223002361 2010-12-23 BIENNIAL STATEMENT 2010-12-01
100805000385 2010-08-05 CERTIFICATE OF AMENDMENT 2010-08-05
081125002780 2008-11-25 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8731487009 2020-04-08 0202 PPP 2528 ROUTE 17M, GOSHEN, NY, 10924-6715
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1331000
Loan Approval Amount (current) 1331000
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOSHEN, ORANGE, NY, 10924-6715
Project Congressional District NY-18
Number of Employees 94
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1340043.51
Forgiveness Paid Date 2020-12-22
7978168305 2021-01-29 0202 PPS 2528 Route 17M, Goshen, NY, 10924-6715
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1331163.85
Loan Approval Amount (current) 1331163.85
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-6715
Project Congressional District NY-18
Number of Employees 104
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1338603.78
Forgiveness Paid Date 2021-08-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
964804 Interstate 2024-03-28 40000 2023 2 2 Private(Property)
Legal Name HEALEY FORD LINCOLN LLC
DBA Name -
Physical Address 2528 RT 17 M, GOSHEN, NY, 10924, US
Mailing Address PO BOX 699, GOSHEN, NY, 10924, US
Phone (845) 291-1998
Fax (845) 615-1287
E-mail EMALEIKE@HEALEYBROTHERS.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: 30 Mar 2025

Sources: New York Secretary of State