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

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

Form 5500 Series

Employer Identification Number (EIN):
132931174
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
49
Sponsors Telephone Number:

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 2023-02-20 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 50 HUDSON STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-03-13 Address 145 Route 94 south, Warwick, NY, 10990, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
468175.00
Total Face Value Of Loan:
468175.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
468175
Current Approval Amount:
468175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
472497.6

Court Cases

Court Case Summary

Filing Date:
2015-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State