Search icon

RYAN PHELPS AUTO SALES LLC

Company Details

Name: RYAN PHELPS AUTO SALES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2010 (14 years ago)
Entity Number: 4025749
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 598 WEST GENESEE ST, BALDWINSVILLE, NY, United States, 13027

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RYAN PHELPS AUTO SALES 401(K) PLAN 2023 274404375 2024-07-17 RYAN PHELPS AUTO SALES, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441120
Sponsor’s telephone number 3155291992
Plan sponsor’s address 481 GRANT AVENUE ROAD, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing RYAN PHELPS
RYAN PHELPS AUTO SALES 401(K) PLAN 2022 274404375 2023-07-24 RYAN PHELPS AUTO SALES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441120
Sponsor’s telephone number 3155291992
Plan sponsor’s address 481 GRANT AVENUE ROAD, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing RYAN PHELPS
RYAN PHELPS AUTO SALES 401(K) PLAN 2021 274404375 2022-06-30 RYAN PHELPS AUTO SALES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441120
Sponsor’s telephone number 3155291992
Plan sponsor’s address 481 GRANT AVENUE ROAD, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing RYAN PHELPS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 598 WEST GENESEE ST, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2011-04-21 2024-07-17 Address 6 ROUTE 31, JORDAN, NY, 13080, USA (Type of address: Service of Process)
2010-12-02 2011-04-21 Address 6 ROUTE 31, JORDAN, NY, 13060, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717001306 2024-07-17 BIENNIAL STATEMENT 2024-07-17
201204061335 2020-12-04 BIENNIAL STATEMENT 2020-12-01
190325060271 2019-03-25 BIENNIAL STATEMENT 2018-12-01
170202006431 2017-02-02 BIENNIAL STATEMENT 2016-12-01
150102006188 2015-01-02 BIENNIAL STATEMENT 2014-12-01
110421000033 2011-04-21 CERTIFICATE OF CHANGE 2011-04-21
110406000587 2011-04-06 CERTIFICATE OF PUBLICATION 2011-04-06
101202000292 2010-12-02 ARTICLES OF ORGANIZATION 2010-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2946407301 2020-04-29 0248 PPP 6 Rt. 31, JORDAN, NY, 13080
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24965
Loan Approval Amount (current) 24965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JORDAN, ONONDAGA, NY, 13080-0001
Project Congressional District NY-24
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25158.56
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State