Search icon

VAN BORTEL FORD, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161609363
Plan Year:
2010
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
87
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
1527370.00
Total Face Value Of Loan:
1527370.00
Date:
2020-04-07
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:
1566800.00
Total Face Value Of Loan:
1566800.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1566800
Current Approval Amount:
1566800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1581510.51
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1527370
Current Approval Amount:
1527370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1533479.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 586-7706
Add Date:
2010-10-08
Operation Classification:
VEHICLE DEALER
power Units:
1
Drivers:
20
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State