Search icon

KOERNER FORD OF SYRACUSE, INC.

Company Details

Name: KOERNER FORD OF SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2002 (23 years ago)
Entity Number: 2782399
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 805 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204
Principal Address: 805 W GENESEE ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LKAEMRV7LEF3 2024-10-16 805 W GENESEE ST, SYRACUSE, NY, 13204, 2205, USA 805 WEST GENESEE STREET, SYRACUSE, NY, 13204, 2205, USA

Business Information

Doing Business As KOERNER FORD OF SYRACUSE INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2005-07-26
Entity Start Date 1959-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 441110, 441120, 441330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORY SIMONDS
Role CONTROLLER
Address 805 W GENESEE ST, SYRACUSE, NY, 13204, USA
Title ALTERNATE POC
Name JENNIFER HICKS
Role OFFICE MANAGER
Address 805 W GENESEE ST, SYRACUSE, NY, 13204, USA
Government Business
Title PRIMARY POC
Name THOMAS LICCIARDELLO JR
Role GENERAL SALES MANAGER
Address 805 W GENESEE ST, SYRACUSE, NY, 13204, USA
Title ALTERNATE POC
Name THOMAS LICCIARDELLO JR
Role GENERAL MANAGER
Address 805 W GENESEE ST, SYRACUSE, NY, 13204, USA
Past Performance
Title PRIMARY POC
Name DARYL LOGAN
Role PARTS MANAGER
Address 805 W GENESEE ST, SYRACUSE, NY, 13204, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
42HV6 Active Non-Manufacturer 2005-07-27 2024-09-30 2029-09-30 2025-09-26

Contact Information

POC THOMAS LICCIARDELLO JR
Phone +1 315-474-4275
Fax +1 315-474-2290
Address 805 W GENESEE ST, SYRACUSE, NY, 13204 2205, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOERNER FORD OF SYRACUSE, INC. 401(K) PROFIT SHARING PLAN 2023 010722091 2024-03-25 KOERNER FORD OF SYRACUSE, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-07-01
Business code 441110
Sponsor’s telephone number 3154744275
Plan sponsor’s address 805 W. GENESEE ST., SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-03-25
Name of individual signing THOMAS LICCIARDELLO
Role Employer/plan sponsor
Date 2024-03-25
Name of individual signing THOMAS LICCIARDELLO
KOERNER FORD OF SYRACUSE, INC. PENSION PLAN 2023 010722091 2024-10-15 KOERNER FORD OF SYRACUSE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-04-01
Business code 441110
Sponsor’s telephone number 3154744275
Plan sponsor’s address 805 WEST GENESEE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing THOMAS LICCIARDELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing THOMAS LICCIARDELLO
Valid signature Filed with authorized/valid electronic signature
KOERNER FORD OF SYRACUSE, INC. 401(K) PROFIT SHARING PLAN 2022 010722091 2023-07-18 KOERNER FORD OF SYRACUSE, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-07-01
Business code 441110
Sponsor’s telephone number 3154744275
Plan sponsor’s address 805 W. GENESEE ST., SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing THOMAS LICCIARDELLO
Role Employer/plan sponsor
Date 2023-07-18
Name of individual signing THOMAS LICCIARDELLO
KOERNER FORD OF SYRACUSE, INC. PENSION PLAN 2022 010722091 2023-10-12 KOERNER FORD OF SYRACUSE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-04-01
Business code 441110
Sponsor’s telephone number 3154744275
Plan sponsor’s address 805 WEST GENESEE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing THOMAS LICCIARDELLO
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing THOMAS LICCIARDELLO
KOERNER FORD OF SYRACUSE, INC. PENSION PLAN 2021 010722091 2022-10-10 KOERNER FORD OF SYRACUSE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-04-01
Business code 441110
Sponsor’s telephone number 3154744275
Plan sponsor’s address 805 WEST GENESEE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing THOMAS LICCIARDELLO
Role Employer/plan sponsor
Date 2022-10-10
Name of individual signing THOMAS LICCIARDELLO
KOERNER FORD OF SYRACUSE, INC. 401(K) PROFIT SHARING PLAN 2021 010722091 2022-04-14 KOERNER FORD OF SYRACUSE, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-07-01
Business code 441110
Sponsor’s telephone number 3154744275
Plan sponsor’s address 805 W. GENESEE ST., SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing THOMAS LICCIARDELLO
Role Employer/plan sponsor
Date 2022-04-14
Name of individual signing THOMAS LICCIARDELLO
KOERNER FORD OF SYRACUSE, INC. 401(K) PROFIT SHARING PLAN 2020 010722091 2021-03-04 KOERNER FORD OF SYRACUSE, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-07-01
Business code 441110
Sponsor’s telephone number 3154744275
Plan sponsor’s address 805 W. GENESEE ST., SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2021-03-04
Name of individual signing THOMAS LICCIARDELLO
Role Employer/plan sponsor
Date 2021-03-04
Name of individual signing THOMAS LICCIARDELLO
KOERNER FORD OF SYRACUSE, INC. PENSION PLAN 2020 010722091 2021-09-23 KOERNER FORD OF SYRACUSE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-04-01
Business code 441110
Sponsor’s telephone number 3154744275
Plan sponsor’s address 805 WEST GENESEE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing THOMAS LICCIARDELLO
Role Employer/plan sponsor
Date 2021-09-22
Name of individual signing THOMAS LICCIARDELLO
KOERNER FORD OF SYRACUSE, INC. PENSION PLAN 2019 010722091 2020-10-07 KOERNER FORD OF SYRACUSE, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-04-01
Business code 441110
Sponsor’s telephone number 3154744275
Plan sponsor’s address 805 WEST GENESEE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing THOMAS LICCIARDELLO
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing THOMAS LICCIARDELLO
KOERNER FORD OF SYRACUSE, INC. 401(K) PROFIT SHARING PLAN 2019 010722091 2020-03-11 KOERNER FORD OF SYRACUSE, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-07-01
Business code 441110
Sponsor’s telephone number 3154744275
Plan sponsor’s address 805 W. GENESEE ST., SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-03-11
Name of individual signing THOMAS LICCIARDELLO
Role Employer/plan sponsor
Date 2020-03-11
Name of individual signing THOMAS LICCIARDELLO

Chief Executive Officer

Name Role Address
THOMAS LICCIARDELLO Chief Executive Officer 805 W GENESEE ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
KOERNER FORD OF SYRACUSE INC DOS Process Agent 805 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2024-06-04 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2024-06-04 2024-06-04 Address 805 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2023-08-08 2024-06-04 Address 805 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2023-08-08 2024-06-04 Address 805 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2023-08-08 2023-08-08 Address 805 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2022-11-26 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2022-11-21 2022-11-26 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2022-11-07 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604001795 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230808000445 2023-08-08 BIENNIAL STATEMENT 2022-06-01
200602060609 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006636 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603006961 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140603006197 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120604006760 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100617002667 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080625002336 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060522002854 2006-05-22 BIENNIAL STATEMENT 2006-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101550598 0215800 1994-11-24 805 WEST GENESEE ST., SYRACISE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-01-09
Case Closed 1995-03-03

Related Activity

Type Complaint
Activity Nr 77163012
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1995-02-03
Abatement Due Date 1995-03-08
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1995-02-03
Abatement Due Date 1995-02-08
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B10
Issuance Date 1995-02-03
Abatement Due Date 1995-02-08
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1995-02-03
Abatement Due Date 1995-02-08
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1995-02-03
Abatement Due Date 1995-02-16
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 48
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1995-02-03
Abatement Due Date 1995-02-08
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 8
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-02-03
Abatement Due Date 1995-03-08
Nr Instances 1
Nr Exposed 48
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4015327106 2020-04-12 0248 PPP 805 West Genesee Street, SYRACUSE, NY, 13204-2205
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384460
Loan Approval Amount (current) 384460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13204-2205
Project Congressional District NY-22
Number of Employees 37
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 386745.69
Forgiveness Paid Date 2020-11-27
6492548307 2021-01-27 0248 PPS 805 W Genesee St, Syracuse, NY, 13204-2205
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384460
Loan Approval Amount (current) 384460
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2205
Project Congressional District NY-22
Number of Employees 35
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 386851.03
Forgiveness Paid Date 2021-10-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1892814 KOERNER FORD OF SYRACUSE, INC. KOERNER FORD OF SYRACUSE INC LKAEMRV7LEF3 805 W GENESEE ST, SYRACUSE, NY, 13204-2205
Capabilities Statement Link -
Phone Number 315-474-4275
Fax Number 315-474-2290
E-mail Address KOERNERFORDFLEET@HOTMAIL.COM
WWW Page -
E-Commerce Website -
Contact Person THOMAS LICCIARDELLO JR
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 42HV6
Year Established 1959
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 441110
NAICS Code's Description New Car Dealers
Buy Green Yes
Code 441120
NAICS Code's Description Used Car Dealers
Buy Green Yes
Code 441330
NAICS Code's Description Automotive Parts and Accessories Retailers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State