Search icon

HEALEY BROTHERS FORD LLC

Company Details

Name: HEALEY BROTHERS FORD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2018 (7 years ago)
Entity Number: 5336364
ZIP code: 10924
County: Dutchess
Place of Formation: New York
Address: POB 859, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent POB 859, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2018-05-07 2025-01-02 Address POB 859, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002788 2025-01-02 BIENNIAL STATEMENT 2025-01-02
220728001116 2022-07-28 BIENNIAL STATEMENT 2022-05-01
181012000639 2018-10-12 CERTIFICATE OF PUBLICATION 2018-10-12
180507010174 2018-05-07 ARTICLES OF ORGANIZATION 2018-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8761527009 2020-04-08 0202 PPP 420 FISHKILL AVE, BEACON, NY, 12508-1256
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322400
Loan Approval Amount (current) 322400
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BEACON, DUTCHESS, NY, 12508-1256
Project Congressional District NY-18
Number of Employees 23
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324475.73
Forgiveness Paid Date 2020-12-09

Date of last update: 06 Mar 2025

Sources: New York Secretary of State