Search icon

NORTHEAST FORD, INC.

Company claim

Is this your business?

Get access!

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
2025-06-05 2025-06-05 Address 182 ROUTE 44 EAST, PO BOX 489, MILLERTON, NY, 12569, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-05 Address 182 ROUTE 44 EAST, PO BOX 489, MILLERTON, NY, 12569, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 182 ROUTE 44 EAST, PO BOX 489, MILLERTON, NY, 12569, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2025-06-05 Address 285 MILLERTON RD, PO BOX 489, Lakeville, CT, 06039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250605001328 2025-06-05 BIENNIAL STATEMENT 2025-06-05
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
332300.00
Total Face Value Of Loan:
332300.00
Date:
2020-04-09
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:
332300.00
Total Face Value Of Loan:
332300.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332300
Current Approval Amount:
332300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
334084.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State