Search icon

FEDUKE FORD, INC.

Company Details

Name: FEDUKE FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1975 (50 years ago)
Date of dissolution: 04 Feb 2025
Entity Number: 374077
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 2200 Vestal Parkway East, Vestal, NY, United States, 13850
Principal Address: 2200 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEDUKE FORD 401K PLAN 2014 161046162 2015-06-18 FEDUKE FORD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441110
Plan sponsor’s address 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850
FEDUKE FORD 401K PLAN 2013 161046162 2014-07-28 FEDUKE FORD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441110
Plan sponsor’s address 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850
FEDUKE FORD 401K PLAN 2012 161046162 2013-07-31 FEDUKE FORD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441110
Sponsor’s telephone number 6077545533
Plan sponsor’s mailing address 2200 VESTAL PKWY EAST, VESTAL, NY, 13850
Plan sponsor’s address 2200 VESTAL PKWY EAST, VESTAL, NY, 13850

Plan administrator’s name and address

Administrator’s EIN 161046162
Plan administrator’s name FEDUKE FORD
Plan administrator’s address 2200 VESTAL PKWY EAST, VESTAL, NY, 13850
Administrator’s telephone number 6077545533

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing KAREN DEANGELO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing KAREN DEANGELO
Valid signature Filed with authorized/valid electronic signature
FEDUKE FORD 401K PLAN 2009 161046162 2010-06-23 FEDUKE FORD 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441110
Sponsor’s telephone number 6077545533
Plan sponsor’s mailing address 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850
Plan sponsor’s address 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850

Plan administrator’s name and address

Administrator’s EIN 161046162
Plan administrator’s name FEDUKE FORD
Plan administrator’s address 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850
Administrator’s telephone number 6077545533

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing KAREN DEANGELO
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
GREGORY FEDUKE Chief Executive Officer 2200 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2200 Vestal Parkway East, Vestal, NY, United States, 13850

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-02-04 Address 2200 Vestal Parkway East, Vestal, NY, 13850, USA (Type of address: Service of Process)
2023-05-03 2025-02-04 Address 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2020-01-16 2023-05-03 Address 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2011-07-22 2020-01-16 Address 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2011-07-22 2023-05-03 Address 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2005-08-24 2011-07-22 Address 2200 VESTAL PKWY E, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2005-08-24 2011-07-22 Address 2200 VESTAL PKWY E, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250204002877 2025-02-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-04
230503000698 2023-05-03 BIENNIAL STATEMENT 2021-07-01
200116060115 2020-01-16 BIENNIAL STATEMENT 2019-07-01
110722002112 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090727003185 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070713002516 2007-07-13 BIENNIAL STATEMENT 2007-07-01
20060512011 2006-05-12 ASSUMED NAME CORP INITIAL FILING 2006-05-12
050824002132 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030709002198 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010712002970 2001-07-12 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8145507108 2020-04-15 0248 PPP 2200 Vestal Parkway East, Vestal, NY, 13850
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 508702
Loan Approval Amount (current) 508702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 53
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 512910.99
Forgiveness Paid Date 2021-02-18
4450878402 2021-02-06 0248 PPS 2200 Vestal Pkwy E, Vestal, NY, 13850-1947
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504087
Loan Approval Amount (current) 504087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1947
Project Congressional District NY-19
Number of Employees 51
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 506586.72
Forgiveness Paid Date 2021-08-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State