Search icon

NEWINS BAY SHORE FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWINS BAY SHORE FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1934 (91 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

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

Form 5500 Series

Employer Identification Number (EIN):
111133025
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-23 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-16 2025-07-22 Address 219 WEST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250722002913 2025-07-09 BIENNIAL STATEMENT 2025-07-09
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

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
876065.00
Total Face Value Of Loan:
876065.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$895,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$895,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$901,125.03
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $716,800
Rent: $179,000
Jobs Reported:
49
Initial Approval Amount:
$876,065
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$876,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$885,785.72
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $876,059
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State