Search icon

PHIL'S FORD LINCOLN MERCURY INC.

Company Details

Name: PHIL'S FORD LINCOLN MERCURY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1969 (56 years ago)
Entity Number: 279961
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 257 E Main St, Port Jervis, NJ, United States, 12771
Principal Address: 257 EAST MAIN ST, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHIL'S FORD LINCOLN MERCURY INC. DOS Process Agent 257 E Main St, Port Jervis, NJ, United States, 12771

Chief Executive Officer

Name Role Address
HOWARD E. KUPERMAN Chief Executive Officer 257 EAST MAIN ST, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2023-07-24 2023-07-24 Address 257 EAST MAIN ST, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1997-07-08 2023-07-24 Address 257 EAST MAIN STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
1993-09-09 1997-07-08 Address 257 JERSEY AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
1993-02-24 2023-07-24 Address 257 EAST MAIN ST, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1969-07-23 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-07-23 1993-09-09 Address 56 JERSEY AVE., PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724000255 2023-07-24 BIENNIAL STATEMENT 2023-07-01
130830002024 2013-08-30 BIENNIAL STATEMENT 2013-07-01
20121115053 2012-11-15 ASSUMED NAME LLC INITIAL FILING 2012-11-15
110722002846 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090709003226 2009-07-09 BIENNIAL STATEMENT 2009-07-01
071016002012 2007-10-16 BIENNIAL STATEMENT 2007-07-01
050830002877 2005-08-30 BIENNIAL STATEMENT 2005-07-01
030703002175 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010706002876 2001-07-06 BIENNIAL STATEMENT 2001-07-01
970708002039 1997-07-08 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7767648601 2021-03-24 0202 PPS 257 E Main St, Port Jervis, NY, 12771-2209
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54167
Loan Approval Amount (current) 54167
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Jervis, ORANGE, NY, 12771-2209
Project Congressional District NY-18
Number of Employees 7
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54511.29
Forgiveness Paid Date 2021-11-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State