Search icon

PAUL CONTE CADILLAC, INC.

Company Details

Name: PAUL CONTE CADILLAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1979 (46 years ago)
Entity Number: 563280
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 169 W SUNRISE HWY, FREEPORT, NY, United States, 11520

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
CONTE 401(K) PLAN 2023 112497094 2024-06-12 PAUL CONTE CADILLAC INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5163781130
Plan sponsor’s address 169 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing CAROLYN SHEEHY
Role Employer/plan sponsor
Date 2024-06-12
Name of individual signing CAROLYN SHEEHY
CONTE 401(K) PLAN 2022 112497094 2023-06-08 PAUL CONTE CADILLAC INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5163781130
Plan sponsor’s address 169 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing CAROLYN SHEEHY
Role Employer/plan sponsor
Date 2023-06-08
Name of individual signing CAROLYN SHEEHY
CONTE 401(K) PLAN 2021 112497094 2022-07-28 PAUL CONTE CADILLAC INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5163781130
Plan sponsor’s address 169 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing CAROLYN SHEEHY
Role Employer/plan sponsor
Date 2022-07-28
Name of individual signing CAROLYN SHEEHY
CONTE 401(K) PLAN 2020 112497094 2021-06-10 PAUL CONTE CADILLAC INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5163781130
Plan sponsor’s address 169 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing CAROLYN C SHEEHY
Role Employer/plan sponsor
Date 2021-06-10
Name of individual signing CAROLYN C SHEEHY
CONTE 401(K) PLAN 2019 112497094 2020-05-12 PAUL CONTE CADILLAC INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5163781130
Plan sponsor’s address 169 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing CAROLYN SHEEHY
Role Employer/plan sponsor
Date 2020-05-08
Name of individual signing CAROLYN SHEEHY
CONTE 401(K) PLAN 2018 112497094 2019-06-10 PAUL CONTE CADILLAC INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5163781130
Plan sponsor’s address 169 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing CAROLYN C SHEEHY
Role Employer/plan sponsor
Date 2019-06-07
Name of individual signing CAROLYN C SHEEHY
CONTE 401(K) PLAN 2017 112497094 2018-06-04 PAUL CONTE CADILLAC INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5163781130
Plan sponsor’s address 169 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing CAROLYN C SHEEHY
Role Employer/plan sponsor
Date 2018-06-01
Name of individual signing CAROLYN C SHEEHY
CONTE 401(K) PLAN 2016 112497094 2017-05-30 PAUL CONTE CADILLAC INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5163781130
Plan sponsor’s address 169 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing CAROLYN SHEEHY
Role Employer/plan sponsor
Date 2017-05-24
Name of individual signing CAROLYN SHEEHY
CONTE 401(K) PLAN 2015 112497094 2016-07-25 PAUL CONTE CADILLAC INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5163781130
Plan sponsor’s address 169 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing CAROLYN C SHEEHY
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing CAROLYN C SHEEHY
CONTE 401(K) PLAN 2014 112497094 2015-07-20 PAUL CONTE CADILLAC INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5163781130
Plan sponsor’s address 169 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing CAROLYN SHEEHY
Role Employer/plan sponsor
Date 2015-07-17
Name of individual signing CAROLYN SHEEHY

DOS Process Agent

Name Role Address
PAUL CONTE CADILLAC, INC. DOS Process Agent 169 W SUNRISE HWY, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
CAROLYN C SHEEHY Chief Executive Officer 169 W SUNRISE HWY, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2011-06-30 2019-06-05 Address 169 W SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2011-06-30 2016-01-29 Address 3 BARNES LN, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2008-01-14 2011-06-30 Address 169 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2007-06-14 2008-01-14 Address 30 S OCEAN AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2005-08-09 2007-06-14 Address 555 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-06-18 2001-06-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2001-06-18 2017-02-08 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 0.01
2001-06-18 2001-06-18 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 0.01
2001-06-18 2017-02-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1995-05-16 2011-06-30 Address 169 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190605060857 2019-06-05 BIENNIAL STATEMENT 2019-06-01
20181029007 2018-10-29 ASSUMED NAME LLC INITIAL FILING 2018-10-29
170601007148 2017-06-01 BIENNIAL STATEMENT 2017-06-01
170208000154 2017-02-08 CERTIFICATE OF AMENDMENT 2017-02-08
160129006218 2016-01-29 BIENNIAL STATEMENT 2015-06-01
140414006238 2014-04-14 BIENNIAL STATEMENT 2013-06-01
110630002024 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090806002372 2009-08-06 BIENNIAL STATEMENT 2009-06-01
080114000495 2008-01-14 CERTIFICATE OF CHANGE 2008-01-14
070614002075 2007-06-14 BIENNIAL STATEMENT 2007-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113920144 0214700 1991-04-19 169 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-04-19
Case Closed 1991-04-29

Related Activity

Type Complaint
Activity Nr 72524200
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1696357105 2020-04-10 0235 PPP 169 West Sunrise Hwy 0.0, Freeport, NY, 11520-3495
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750606.98
Loan Approval Amount (current) 750606.98
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3495
Project Congressional District NY-04
Number of Employees 43
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 758555.49
Forgiveness Paid Date 2021-05-05
4147278701 2021-03-31 0235 PPS 169 W Sunrise Hwy, Freeport, NY, 11520-3442
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 751145
Loan Approval Amount (current) 751145
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3442
Project Congressional District NY-04
Number of Employees 45
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 755684.42
Forgiveness Paid Date 2021-11-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State