Search icon

LEO KAYTES FORD INC.

Company Details

Name: LEO KAYTES FORD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1978 (47 years ago)
Entity Number: 476099
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 145 Route 94 South, Warwick, NY, United States, 10990
Principal Address: 50 HUDSON STREET, WARWICK, NY, United States, 10990

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
LEO KAYTES FORD, INC. 401(K) PROFIT SHARING PLAN 2013 132931174 2014-10-15 LEO KAYTES FORD, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 8459861131
Plan sponsor’s address 145 ROUTE 94 SOUTH, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing ADELE VAN HASTE
LEO KAYTES FORD, INC. 401(K) PROFIT SHARING PLAN 2013 132931174 2014-06-13 LEO KAYTES FORD, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 8459861131
Plan sponsor’s address 145 ROUTE 94 SOUTH, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2014-06-13
Name of individual signing ADELE VAN HASTE
LEO KAYTES FORD, INC. 401(K) PROFIT SHARING PLAN 2012 132931174 2013-07-10 LEO KAYTES FORD, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 8459861131
Plan sponsor’s address 145 ROUTE 94 SOUTH, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing ADELE VAN HASTE

DOS Process Agent

Name Role Address
LEO KAYTES DOS Process Agent 145 Route 94 South, Warwick, NY, United States, 10990

Chief Executive Officer

Name Role Address
LEO KAYTES Chief Executive Officer 50 HUDSON STREET, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 50 HUDSON STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-20 2024-03-13 Address 145 Route 94 south, Warwick, NY, 10990, USA (Type of address: Service of Process)
2023-02-20 2023-02-20 Address 50 HUDSON STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-03-13 Address 50 HUDSON STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2020-03-03 2023-02-20 Address 145 ROUTE 94 SOUTH, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2010-06-09 2020-03-03 Address ROUTE 94 SOUTH, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2010-06-09 2023-02-20 Address 50 HUDSON STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2008-03-13 2010-06-09 Address ROUTE 94, PO BOX 660, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2008-03-13 2010-06-09 Address 50 HUDSON ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313001650 2024-03-13 BIENNIAL STATEMENT 2024-03-13
230220000939 2023-02-20 BIENNIAL STATEMENT 2022-03-01
200303061679 2020-03-03 BIENNIAL STATEMENT 2020-03-01
20140424075 2014-04-24 ASSUMED NAME CORP INITIAL FILING 2014-04-24
140422006396 2014-04-22 BIENNIAL STATEMENT 2014-03-01
120503002669 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100609002481 2010-06-09 BIENNIAL STATEMENT 2010-03-01
080313002229 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060404002806 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040322002131 2004-03-22 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6635857101 2020-04-14 0202 PPP 145 Route-94, WARWICK, NY, 10990
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468175
Loan Approval Amount (current) 468175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WARWICK, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 36
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 472497.6
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501455 Other Civil Rights 2015-02-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-02-27
Termination Date 2017-03-13
Date Issue Joined 2015-07-06
Section 0101
Status Terminated

Parties

Name SAWAQID
Role Plaintiff
Name LEO KAYTES FORD INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State