Search icon

SCARSDALE FORD INC.

Company Details

Name: SCARSDALE FORD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1975 (50 years ago)
Entity Number: 378096
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 887 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCARSDALE FORD, INC. 401(K) PLAN 2023 132828238 2024-10-15 SCARSDALE FORD, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441110
Sponsor’s telephone number 9144729500
Plan sponsor’s address 887 CENTRAL AVENUE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ROBERT KNAPP
Valid signature Filed with authorized/valid electronic signature
SCARSDALE FORD, INC. 401(K) PLAN 2022 132828238 2023-06-23 SCARSDALE FORD, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441110
Sponsor’s telephone number 9144729500
Plan sponsor’s address 887 CENTRAL AVENUE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing ROBERT KNAPP
SCARSDALE FORD, INC. 401(K) PLAN 2021 132828238 2022-04-21 SCARSDALE FORD, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441110
Sponsor’s telephone number 9144729500
Plan sponsor’s address 887 CENTRAL AVENUE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing ROBERT KNAPP
SCARSDALE FORD, INC. 401(K) PLAN 2020 132828238 2021-07-22 SCARSDALE FORD, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441110
Sponsor’s telephone number 9144729500
Plan sponsor’s address 887 CENTRAL AVENUE, SCARSDALE, NY, 10583
SCARSDALE FORD, INC. 401(K) PLAN 2019 132828238 2020-07-20 SCARSDALE FORD, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441110
Sponsor’s telephone number 9144729500
Plan sponsor’s address 887 CENTRAL AVENUE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing M. SUSKIN
Role Employer/plan sponsor
Date 2020-07-20
Name of individual signing M. SUSKIN
SCARSDALE FORD, INC. 401(K) PLAN 2018 132828238 2019-07-16 SCARSDALE FORD, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441110
Sponsor’s telephone number 9144729500
Plan sponsor’s address 887 CENTRAL AVENUE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing M. SUSKIN
Role Employer/plan sponsor
Date 2019-07-16
Name of individual signing M. SUSKIN
SCARSDALE FORD, INC. 401(K) PLAN 2017 132828238 2018-08-09 SCARSDALE FORD, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441110
Sponsor’s telephone number 9144729500
Plan sponsor’s address 887 CENTRAL AVENUE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2018-08-09
Name of individual signing M. SUSKIN
Role Employer/plan sponsor
Date 2018-08-09
Name of individual signing M. SUSKIN
SCARSDALE FORD, INC. 401(K) PLAN 2016 132828238 2017-05-04 SCARSDALE FORD, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441110
Sponsor’s telephone number 9144729500
Plan sponsor’s address 887 CENTRAL AVENUE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing M. SUSKIN
Role Employer/plan sponsor
Date 2017-05-04
Name of individual signing M. SUSKIN
SCARSDALE FORD, INC. 401(K) PLAN 2015 132828238 2016-07-12 SCARSDALE FORD, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441110
Sponsor’s telephone number 9144729500
Plan sponsor’s address 887 CENTRAL AVENUE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing M. SUSKIN
Role Employer/plan sponsor
Date 2016-07-12
Name of individual signing M. SUSKIN
SCARSDALE FORD, INC. 401(K) PLAN 2014 132828238 2015-07-01 SCARSDALE FORD, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441110
Sponsor’s telephone number 9144729500
Plan sponsor’s address 887 CENTRAL AVENUE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing M. SUSKIN
Role Employer/plan sponsor
Date 2015-07-01
Name of individual signing M. SUSKIN

Chief Executive Officer

Name Role Address
ROBERT KNAPP Chief Executive Officer 887 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 887 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2023-09-18 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-07-27 Address 887 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-26 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-21 2022-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-08 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-08 2023-07-27 Address 887 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2011-11-08 2023-07-27 Address 887 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1975-08-27 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-08-27 2011-11-08 Address 401 7TH AVE., STATLER HILTON HTL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727001104 2023-07-27 BIENNIAL STATEMENT 2021-08-01
130820002489 2013-08-20 BIENNIAL STATEMENT 2013-08-01
111108002051 2011-11-08 BIENNIAL STATEMENT 2011-08-01
20080408002 2008-04-08 ASSUMED NAME CORP INITIAL FILING 2008-04-08
A255922-3 1975-08-27 CERTIFICATE OF INCORPORATION 1975-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6688487308 2020-04-30 0202 PPP 887 Central Park Ave, SCARSDALE, NY, 10583
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 762047.5
Loan Approval Amount (current) 762047.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 43
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 771195.88
Forgiveness Paid Date 2021-07-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502743 Truth in Lending 2015-04-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-04-09
Termination Date 2015-10-13
Date Issue Joined 2015-06-10
Pretrial Conference Date 2015-09-08
Section 1601
Status Terminated

Parties

Name REID-PHILLIPS
Role Plaintiff
Name SCARSDALE FORD INC.
Role Defendant
0505322 Civil Rights Employment 2005-06-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-06-06
Termination Date 2005-09-29
Section 0621
Status Terminated

Parties

Name LOBBE
Role Plaintiff
Name SCARSDALE FORD INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State