Search icon

SCARSDALE FORD INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
132828238
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
762047.50
Total Face Value Of Loan:
762047.50

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
762047.5
Current Approval Amount:
762047.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
771195.88

Court Cases

Court Case Summary

Filing Date:
2015-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
REID-PHILLIPS
Party Role:
Plaintiff
Party Name:
SCARSDALE FORD INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-06-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LOBBE
Party Role:
Plaintiff
Party Name:
SCARSDALE FORD INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State