Search icon

KOERNER FORD OF SYRACUSE, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-474-2290
Contact Person:
THOMAS LICCIARDELLO JR
User ID:
P1892814
Trade Name:
KOERNER FORD OF SYRACUSE INC

Unique Entity ID

Unique Entity ID:
LKAEMRV7LEF3
CAGE Code:
42HV6
UEI Expiration Date:
2025-09-26

Business Information

Doing Business As:
KOERNER FORD OF SYRACUSE INC
Activation Date:
2024-09-30
Initial Registration Date:
2005-07-26

Commercial and government entity program

CAGE number:
42HV6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-09-30
SAM Expiration:
2025-09-26

Contact Information

POC:
THOMAS LICCIARDELLO JR

Form 5500 Series

Employer Identification Number (EIN):
010722091
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:

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 2023-08-08 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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ14P0205
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8511.48
Base And Exercised Options Value:
8511.48
Base And All Options Value:
8511.48
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-15
Description:
ENGINE&EMISSIONS SYS PARTS
Naics Code:
441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product Or Service Code:
2990: MISCELLANEOUS ENGINE ACCESSORIES, NONAIRCRAFT

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-11-24
Type:
Complaint
Address:
805 WEST GENESEE ST., SYRACISE, NY, 13204
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$384,460
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$384,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$386,745.69
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $384,460
Jobs Reported:
35
Initial Approval Amount:
$384,460
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$384,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$386,851.03
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $384,455
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State