Search icon

NORTHEAST FORD, INC.

Company Details

Name: NORTHEAST FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2017 (8 years ago)
Entity Number: 5148062
ZIP code: 06039
County: Dutchess
Place of Formation: New York
Address: 285 MILLERTON RD, PO BOX 489, Lakeville, CT, United States, 06039
Principal Address: 21 MEDDAUGH STREET, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHEAST FORD, INC. DOS Process Agent 285 MILLERTON RD, PO BOX 489, Lakeville, CT, United States, 06039

Chief Executive Officer

Name Role Address
LANN RUBIN II Chief Executive Officer 182 ROUTE 44 EAST, PO BOX 489, MILLERTON, NY, United States, 12569

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 182 ROUTE 44 EAST, PO BOX 489, MILLERTON, NY, 12569, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-06-01 Address 182 ROUTE 44 EAST, PO BOX 489, MILLERTON, NY, 12569, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-06-01 Address 182 ROUTE 44 EAST, PO BOX 489, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2017-12-14 2023-05-19 Address 182 RTE. 44, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2017-06-05 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-05 2017-12-14 Address 1834 ROUTE 376, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001597 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230519001244 2023-05-19 BIENNIAL STATEMENT 2021-06-01
171214000661 2017-12-14 CERTIFICATE OF CHANGE 2017-12-14
170605010055 2017-06-05 CERTIFICATE OF INCORPORATION 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3144768303 2021-01-21 0202 PPS 182 Route 44, Millerton, NY, 12546-5237
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332300
Loan Approval Amount (current) 332300
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Millerton, DUTCHESS, NY, 12546-5237
Project Congressional District NY-18
Number of Employees 28
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334084.41
Forgiveness Paid Date 2021-08-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State