Search icon

DELACY FORD INC.

Company Details

Name: DELACY FORD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1980 (45 years ago)
Entity Number: 600430
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 3061 TRANSIT RD PO BOX 437, ELMA, NY, United States, 14059
Principal Address: 3061 TRANSIT RD, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JJ5ZCHFTC4P9 2025-03-05 3061 TRANSIT RD, ELMA, NY, 14059, 9126, USA P.O. BOX 437, ELMA, NY, 14059, 0437, USA

Business Information

Doing Business As DELACY FORD INC
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-03-07
Initial Registration Date 2010-05-25
Entity Start Date 1979-12-01
Fiscal Year End Close Date Dec 11

Service Classifications

NAICS Codes 238990, 441110, 441120, 811111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BEVERLY BELKO
Role OFFICE MANAGER
Address 3061 TRANSIT RD., P.O. BOX 437, ELMA, NY, 14059, USA
Government Business
Title PRIMARY POC
Name PETER DELACY
Role OWNER
Address 3061 TRANSIT RD., P.O. BOX 437, ELMA, NY, 14059, 9126, USA
Past Performance
Title PRIMARY POC
Name BEVERLY BELKO
Address 3061 TRANSIT RD, ELMA, NY, 14059, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DELACY FORD INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161158324 2024-04-03 DELACY FORD INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 8884162770
Plan sponsor’s address PO BOX 437, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing MARY JANE FELDMAN
DELACY FORD INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161158324 2023-05-03 DELACY FORD INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 8884162770
Plan sponsor’s address PO BOX 437, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing MARY JANE FELDMAN
DELACY FORD INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161158324 2022-03-30 DELACY FORD INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 8884162770
Plan sponsor’s address PO BOX 437, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing MARY JANE FELDMAN
DELACY FORD INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161158324 2021-04-19 DELACY FORD INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 8884162770
Plan sponsor’s address PO BOX 437, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing MARY JANE FELDMAN
DELACY FORD INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161158324 2020-04-14 DELACY FORD INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 8884162770
Plan sponsor’s address PO BOX 437, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing MARY JANE FELDMAN
DELACY FORD INC. 401 K PROFIT SHARING PLAN TRUST 2018 161158324 2019-03-18 DELACY FORD INC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 8884162770
Plan sponsor’s address PO BOX 437, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2019-03-18
Name of individual signing BEV BELKO
DELACY FORD INC. 401 K PROFIT SHARING PLAN TRUST 2017 161158324 2018-06-18 DELACY FORD INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 8884162770
Plan sponsor’s address PO BOX 437, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing MARY JANE FELDMAN
DELACY FORD INC. 401 K PROFIT SHARING PLAN TRUST 2016 161158324 2017-07-21 DELACY FORD INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441229
Sponsor’s telephone number 8884162770
Plan sponsor’s address PO BOX 437, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing MARY JANE FELDMAN
DELACY FORD 401K PLAN 2015 161158324 2016-06-17 DELACY FORD, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 7166681200
Plan sponsor’s address PO BOX 437, 3061 TRANSIT RD, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing BEVERLY BELKO
DELACY FORD 401K PLAN 2014 161158324 2015-06-02 DELACY FORD, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 7166681200
Plan sponsor’s address PO BOX 437, 3061 TRANSIT RD, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing BEVERLY BELKO

Chief Executive Officer

Name Role Address
JAMES A DELACY Chief Executive Officer 3061 TRANSIT RD, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3061 TRANSIT RD PO BOX 437, ELMA, NY, United States, 14059

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 3061 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2024-01-02 Address 3061 TRANSIT RD PO BOX 437, ELMA, NY, 14059, USA (Type of address: Service of Process)
2023-09-27 2023-09-27 Address 3061 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-01-02 Address 3061 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1998-08-27 2023-09-27 Address 3061 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1998-08-27 2023-09-27 Address 3061 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Service of Process)
1993-03-09 1998-08-27 Address 5229 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1993-03-09 1998-08-27 Address 5229 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1993-03-09 1998-08-27 Address 5229 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102006087 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230927000250 2023-09-27 BIENNIAL STATEMENT 2022-01-01
140221002231 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120312002920 2012-03-12 BIENNIAL STATEMENT 2012-01-01
100211002450 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080108003244 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060201002461 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040102002123 2004-01-02 BIENNIAL STATEMENT 2004-01-01
011218002334 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000207002228 2000-02-07 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1778984 0213600 1985-01-09 5229 BROADWAY, LANCASTER, NY, 14086
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-01-10
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 70509930
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 E09
Issuance Date 1985-01-14
Abatement Due Date 1985-01-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1985-01-14
Abatement Due Date 1985-02-15
Nr Instances 4
Nr Exposed 22
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8393017200 2020-04-28 0296 PPP 3061 Transit Rd., ELMA, NY, 14059
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 863500
Loan Approval Amount (current) 863500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ELMA, ERIE, NY, 14059-0001
Project Congressional District NY-23
Number of Employees 77
NAICS code 441110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 872229.63
Forgiveness Paid Date 2021-05-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1238183 DELACY FORD INC. DELACY FORD INC JJ5ZCHFTC4P9 3061 TRANSIT RD, ELMA, NY, 14059-9126
Capabilities Statement Link -
Phone Number 716-668-1200
Fax Number 716-668-0072
E-mail Address pdelacy@delacyford.com
WWW Page -
E-Commerce Website -
Contact Person PETER DELACY
County Code (3 digit) 029
Congressional District 23
Metropolitan Statistical Area 1280
CAGE Code 60HV3
Year Established 1979
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 441110
NAICS Code's Description New Car Dealers
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [No]Special $16.50m Building and Property Specialty Trade Services: [No] (4)
Buy Green No
Code 441120
NAICS Code's Description Used Car Dealers
Buy Green No
Code 811111
NAICS Code's Description General Automotive Repair
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1779331 Intrastate Non-Hazmat 2008-06-05 - - 1 1 Auth. For Hire, Private(Property)
Legal Name DELACY FORD INC
DBA Name -
Physical Address 3061 TRANSIT ROAD, ELMA, NY, 14059, US
Mailing Address 3061 TRANSIT ROAD, ELMA, NY, 14059, US
Phone (716) 668-1200
Fax (716) 668-0072
E-mail JOE.DORASKI@DELACYFORD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State