Search icon

SCHULTZ FORD LINCOLN, INC.

Company Details

Name: SCHULTZ FORD LINCOLN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1946 (79 years ago)
Entity Number: 58998
ZIP code: 10954
County: Rockland
Place of Formation: New York
Activity Description: Ford and Lincoln franchise automobile dealer. Products sold include automobiles and vehicle parts manufactured primarily by Ford & Lincoln in addition to used vehicles. Services provided are vehicle repair services.
Address: TRACI SCHULTZ-BREGA, 80 RT 304, NANUET, NY, United States, 10954
Principal Address: 80 RT 304, NANUET, NY, United States, 10954

Contact Details

Website http://www.schultzford.com

Phone +1 845-624-3600

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHULTZ FORD LINCOLN, INC. DOS Process Agent TRACI SCHULTZ-BREGA, 80 RT 304, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
TRACI SCHULTZ-BREGA Chief Executive Officer 80 RT 304, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
131730338
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
104
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 80 RT 304, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2022-11-29 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2006-07-06 2011-03-02 Name SCHULTZ FORD LINCOLN MERCURY, INC.
2006-05-24 2024-12-03 Address 80 RT 304, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2006-05-24 2024-12-03 Address TRACI SCHULTZ-BREGA, 80 RT 304, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203004063 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221123002124 2022-11-23 BIENNIAL STATEMENT 2022-06-01
210114060355 2021-01-14 BIENNIAL STATEMENT 2020-06-01
160606006280 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140612006429 2014-06-12 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
1129200.00
Total Face Value Of Loan:
1129200.00
Date:
2020-04-13
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:
1181700.00
Total Face Value Of Loan:
1181700.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1129200
Current Approval Amount:
1129200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1138045.4
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1181700
Current Approval Amount:
1181700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1189184.1

Date of last update: 19 May 2025

Sources: New York Secretary of State