Search icon

STEET/PONTE FORD, INC.

Company Details

Name: STEET/PONTE FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2001 (23 years ago)
Entity Number: 2701530
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: 5074 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495
Principal Address: 5074 Commercial Dr, Yorkville, NY, United States, 13495

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEET/PONTE FORD, INC. DOS Process Agent 5074 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495

Chief Executive Officer

Name Role Address
JOSEPH A. STEET Chief Executive Officer 5 CAMDEN WAY, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 5 CAMDEN WAY, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
2023-07-27 2023-11-02 Address 5074 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)
2023-07-27 2023-07-27 Address 5 CAMDEN WAY, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-11-02 Address 5 CAMDEN WAY, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2020-03-24 2023-07-27 Address 5074 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)
2019-11-19 2020-03-24 Address 4491 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)
2019-11-19 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
2003-10-23 2019-11-19 Address PO BOX 250, 5074 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)
2003-10-23 2023-07-27 Address 5 CAMDEN WAY, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102005263 2023-11-02 BIENNIAL STATEMENT 2023-11-01
230727002685 2023-07-27 BIENNIAL STATEMENT 2021-11-01
200324060070 2020-03-24 BIENNIAL STATEMENT 2019-11-01
191119000392 2019-11-19 CERTIFICATE OF AMENDMENT 2019-11-19
120724002531 2012-07-24 BIENNIAL STATEMENT 2011-11-01
060619002679 2006-06-19 BIENNIAL STATEMENT 2005-11-01
031023002087 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011121000456 2001-11-21 CERTIFICATE OF INCORPORATION 2001-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7144677008 2020-04-07 0248 PPP 5074 COMMERCIAL DR, YORKVILLE, NY, 13495-1106
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 656552
Loan Approval Amount (current) 656552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YORKVILLE, ONEIDA, NY, 13495-1106
Project Congressional District NY-22
Number of Employees 58
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 664736.42
Forgiveness Paid Date 2021-07-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State