Search icon

VAN BORTEL FORD, INC.

Company Details

Name: VAN BORTEL FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2001 (24 years ago)
Entity Number: 2665622
ZIP code: 14445
County: Ontario
Place of Formation: New York
Address: 71 MARSH RD, EAST ROCHESTER, NY, United States, 14445
Principal Address: 71 MARSH RD, EAST ROHESTER, NY, United States, 14445

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VAN BORTEL FORD, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 161609363 2011-06-27 VAN BORTEL FORD, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 5855864415
Plan sponsor’s address 71 MARSH ROAD, EAST ROCHESTER, NY, 14445

Plan administrator’s name and address

Administrator’s EIN 161609363
Plan administrator’s name VAN BORTEL FORD, INC.
Plan administrator’s address 71 MARSH ROAD, EAST ROCHESTER, NY, 14445
Administrator’s telephone number 5855864415

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing MARY VAN BORTEL
Role Employer/plan sponsor
Date 2011-06-27
Name of individual signing MARY VAN BORTEL
VAN BORTEL FORD, INC. 401(K) PROFIT SHARING PLAN & TRUST 2009 161609363 2010-07-26 VAN BORTEL FORD, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 5855864415
Plan sponsor’s address 71 MARSH ROAD, EAST ROCHESTER, NY, 14445

Plan administrator’s name and address

Administrator’s EIN 161609363
Plan administrator’s name VAN BORTEL FORD, INC.
Plan administrator’s address 71 MARSH ROAD, EAST ROCHESTER, NY, 14445
Administrator’s telephone number 5855864415

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing MARY VAN BORTEL
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing MARY VAN BORTEL
VAN BORTEL FORD, INC. 401(K) PROFIT SHARING PLAN & TRUST 2009 161609363 2010-07-23 VAN BORTEL FORD, INC. 87
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 5855864415
Plan sponsor’s address 71 MARSH ROAD, EAST ROCHESTER, NY, 14445

Plan administrator’s name and address

Administrator’s EIN 161609363
Plan administrator’s name VAN BORTEL FORD, INC.
Plan administrator’s address 71 MARSH ROAD, EAST ROCHESTER, NY, 14445
Administrator’s telephone number 5855864415

DOS Process Agent

Name Role Address
VAN BORTEL FORD,INC. DOS Process Agent 71 MARSH RD, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
MARY CATHERINE VAN BORTEL Chief Executive Officer 272 HIDDEN BROOK TRAIL, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 272 HIDDEN BROOK TRAIL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2013-07-08 2024-03-29 Address 272 HIDDEN BROOK TRAIL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2009-07-01 2013-07-08 Address 27 WHISPER WOOD DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2005-09-07 2009-07-01 Address 10 STEELE RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2003-07-30 2024-03-29 Address ATTN:CAROL S MAUE, 1600 CROSSROADS BLD 2 STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2003-07-30 2005-09-07 Address 7325 ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2003-07-30 2011-07-21 Address 7325 ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2001-07-30 2003-07-30 Address ATTN: CAROL S. MAUE, ESQ., 1600 CROSSROADS BLD 2 STATE ST, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2001-07-30 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240329002752 2024-03-29 BIENNIAL STATEMENT 2024-03-29
190705060051 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170714006238 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150724006026 2015-07-24 BIENNIAL STATEMENT 2015-07-01
130708006579 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110721002021 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090701002634 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070713002163 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050907002150 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030730002764 2003-07-30 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4673597010 2020-04-04 0219 PPP 71 Marsh Rd, EAST ROCHESTER, NY, 14445-1915
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1566800
Loan Approval Amount (current) 1566800
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-1915
Project Congressional District NY-25
Number of Employees 144
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1581510.51
Forgiveness Paid Date 2021-03-18
3357978605 2021-03-16 0219 PPS 71 Marsh Rd, East Rochester, NY, 14445-1915
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1527370
Loan Approval Amount (current) 1527370
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-1915
Project Congressional District NY-25
Number of Employees 173
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1533479.48
Forgiveness Paid Date 2021-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2084121 Intrastate Non-Hazmat 2015-04-15 150000 2014 1 20 VEHICLE DEALER
Legal Name VAN BORTEL FORD INC
DBA Name -
Physical Address 71 MARSH ROAD, E ROCHESTER, NY, 14445, US
Mailing Address 71 MARSH ROAD, E ROCHESTER, NY, 14445, US
Phone (585) 586-7705
Fax (585) 586-7706
E-mail JRELYEA@VANBORTELFORD.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