Search icon

CONCORD FORD, INC.

Company Details

Name: CONCORD FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1977 (47 years ago)
Date of dissolution: 16 May 2022
Entity Number: 458050
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: NEWARK-PALMYRA RD, PO BOX 486, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA A FAMILO Chief Executive Officer PO BOX 486, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NEWARK-PALMYRA RD, PO BOX 486, NEWARK, NY, United States, 14513

Form 5500 Series

Employer Identification Number (EIN):
161102441
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2020-04-06 2022-11-12 Address PO BOX 486, NEWARK, NY, 14513, 0486, USA (Type of address: Chief Executive Officer)
2010-12-14 2012-04-18 Name CONCORD FORD LINCOLN, INC.
1995-02-22 2022-11-12 Address NEWARK-PALMYRA RD, PO BOX 486, NEWARK, NY, 14513, 0486, USA (Type of address: Service of Process)
1995-02-22 2020-04-06 Address PO BOX 486, NEWARK, NY, 14513, 0486, USA (Type of address: Chief Executive Officer)
1979-12-13 2010-12-14 Name CONCORD FORD LINCOLN MERCURY, INC.

Filings

Filing Number Date Filed Type Effective Date
221112000513 2022-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-16
200406061235 2020-04-06 BIENNIAL STATEMENT 2019-12-01
20151007038 2015-10-07 ASSUMED NAME CORP INITIAL FILING 2015-10-07
131227002227 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120418000055 2012-04-18 CERTIFICATE OF AMENDMENT 2012-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
78632.50
Total Face Value Of Loan:
78632.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78632.5
Current Approval Amount:
78632.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
79166.77

Date of last update: 18 Mar 2025

Sources: New York Secretary of State