Search icon

PARKWAY FORD, INC.

Company Details

Name: PARKWAY FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2001 (24 years ago)
Entity Number: 2666945
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 9895 STATE HWY 37, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARKWAY FORD, INC. DOS Process Agent 9895 STATE HWY 37, OGDENSBURG, NY, United States, 13669

Chief Executive Officer

Name Role Address
SCHIEL S WOOD Chief Executive Officer 9895 STATE HWY 37, OGDENSBURG, NY, United States, 13669

Form 5500 Series

Employer Identification Number (EIN):
161609497
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-14 2020-12-14 Address 9895 STATE HWY 37, OGDENSBURG, NY, 13669, 4111, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address 9895 STATE HWY 37, OGDENSBURG, NY, 13669, 4111, USA (Type of address: Chief Executive Officer)
2013-08-19 2020-12-14 Address 9890 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
2013-08-19 2020-12-14 Address 9895 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2003-08-12 2013-08-19 Address 257 NELSON RD, LISBON, NY, 13658, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201214061032 2020-12-14 BIENNIAL STATEMENT 2019-08-01
201214060265 2020-12-14 BIENNIAL STATEMENT 2019-08-01
130819006042 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110824002438 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090731002694 2009-07-31 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

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:
128151.36
Total Face Value Of Loan:
128151.36

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128151.36
Current Approval Amount:
128151.36
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128906.22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State