Search icon

NEWINS BAY SHORE FORD, INC.

Company Details

Name: NEWINS BAY SHORE FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1934 (90 years ago)
Entity Number: 47878
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 219 WEST MAIN ST, BAY SHORE, NY, United States, 11706
Principal Address: 219 WEST MAIN STREET, BAYSHORE, NY, United States, 11706

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
NEWINS BAY SHORE FORD INC. 401(K) PLAN 2023 111133025 2024-10-08 NEWINS BAY SHORE FORD INC. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 6316651300
Plan sponsor’s address 219 WEST MAIN STREET, BAYSHORE, NY, 11706
NEWINS BAY SHORE FORD INC. PENSION PLAN 2023 111133025 2024-10-11 NEWINS BAY SHORE FORD INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-12-31
Business code 441110
Sponsor’s telephone number 6316651300
Plan sponsor’s address 219 WEST MAIN STREET, BAYSHORE, NY, 11706
NEWINS BAYSHORE FORD INC. PENSION PLAN 2022 111133025 2023-10-12 NEWINS BAY SHORE FORD INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-12-31
Business code 441110
Sponsor’s telephone number 6316651300
Plan sponsor’s address 219 WEST MAIN STREET, BAYSHORE, NY, 11706
NEWINS BAYSHORE FORD INC. PENSION PLAN 2021 111133025 2022-10-14 NEWINS BAY SHORE FORD INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-12-31
Business code 441110
Sponsor’s telephone number 6316651300
Plan sponsor’s address 219 WEST MAIN STREET, BAYSHORE, NY, 11706
NEWINS BAY SHORE FORD INC. PENSION PLAN 2020 111133025 2021-10-11 NEWINS BAY SHORE FORD INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-12-31
Business code 441110
Sponsor’s telephone number 6316651300
Plan sponsor’s address 219 WEST MAIN STREET, BAYSHORE, NY, 11706
NEWINS BAYSHORE FORD, INC. 401(K) PLAN 2013 111133025 2014-10-09 NEWINS BAY SHORE FORD, INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 6316651300
Plan sponsor’s address 219 WEST MAIN STREET, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing CHARLES STICKNEY
Role Employer/plan sponsor
Date 2014-10-09
Name of individual signing CHARLES STICKNEY
NEWINS BAYSHORE FORD, INC. 401(K) PLAN 2012 111133025 2013-04-16 NEWINS BAY SHORE FORD, INC. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 6316651300
Plan sponsor’s address 219 WEST MAIN STREET, BAYSHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 111133025
Plan administrator’s name NEWINS BAY SHORE FORD, INC.
Plan administrator’s address 219 WEST MAIN STREET, BAYSHORE, NY, 11706
Administrator’s telephone number 6316651300

Signature of

Role Plan administrator
Date 2013-04-16
Name of individual signing CHARLES STICKNEY
NEWINS BAYSHORE FORD, INC. 401(K) PLAN 2011 111133025 2012-05-10 NEWINS BAY SHORE FORD, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 441110
Plan sponsor’s address 219 WEST MAIN STREET, BAYSHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 111133025
Plan administrator’s name NEWINS BAY SHORE FORD, INC.
Plan administrator’s address 219 WEST MAIN STREET, BAYSHORE, NY, 11706
Administrator’s telephone number 6316651300

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing CHARLES STICKNEY
NEWINS BAYSHORE FORD, INC. 401(K) PLAN 2010 111133025 2011-04-08 NEWINS BAY SHORE FORD, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 6316651300
Plan sponsor’s address 219 WEST MAIN STREET, BAYSHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 111133025
Plan administrator’s name NEWINS BAY SHORE FORD, INC.
Plan administrator’s address 219 WEST MAIN STREET, BAYSHORE, NY, 11706
Administrator’s telephone number 6316651300

Signature of

Role Plan administrator
Date 2011-04-08
Name of individual signing CHARLES STICKNEY
NEWINS BAYSHORE FORD, INC. 401(K) PLAN 2009 111133025 2010-10-14 NEWINS BAY SHORE FORD, INC. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 6316651300
Plan sponsor’s address 219 WEST MAIN STREET, BAYSHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 111133025
Plan administrator’s name NEWINS BAY SHORE FORD, INC.
Plan administrator’s address 219 WEST MAIN STREET, BAYSHORE, NY, 11706
Administrator’s telephone number 6316651300

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing CHARLES STICKNEY

Chief Executive Officer

Name Role Address
CHARLES J STICKNEY Chief Executive Officer 219 WEST MAIN STREET, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
NEWINS BAY SHORE FORD, INC. DOS Process Agent 219 WEST MAIN ST, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2018-11-01 2020-11-16 Address 219 WEST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2010-11-03 2018-11-01 Address 219 WEST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2010-11-03 2016-11-07 Address 219 WEST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2002-10-17 2010-11-03 Address 219 WEST MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2002-10-17 2010-11-03 Address 219 WEST MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1998-10-27 2002-10-17 Address 219 W MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1998-10-27 2002-10-17 Address 219 W MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1995-02-21 1998-10-27 Address 219 W MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1995-02-21 1998-10-27 Address 219 W MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1995-02-21 2010-11-03 Address 219 W MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201116060462 2020-11-16 BIENNIAL STATEMENT 2020-11-01
181101006577 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161107006974 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141119006487 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121116002163 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101103002044 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081027002727 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061101002013 2006-11-01 BIENNIAL STATEMENT 2006-11-01
021017002159 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001107002271 2000-11-07 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8970098406 2021-02-14 0235 PPS 219 W Main St, Bay Shore, NY, 11706-8317
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 876065
Loan Approval Amount (current) 876065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8317
Project Congressional District NY-02
Number of Employees 49
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 885785.72
Forgiveness Paid Date 2022-03-29

Date of last update: 02 Mar 2025

Sources: New York Secretary of State