Search icon

WEST-HERR FORD, INC.

Company Details

Name: WEST-HERR FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1950 (75 years ago)
Entity Number: 65068
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST-HERR FORD, INC. DOS Process Agent 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
SCOTT R. BIELER Chief Executive Officer 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

Legal Entity Identifier

LEI Number:
549300V6DK4BNLH1X797

Registration Details:

Initial Registration Date:
2013-04-26
Next Renewal Date:
2023-05-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
160738496
Plan Year:
2023
Number Of Participants:
2281
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1034
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1925
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
878
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1715
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2016-04-18 2024-06-03 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2016-04-18 2024-06-03 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2006-05-25 2016-04-18 Address S-5025 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1993-07-12 2016-04-18 Address S-5025 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240603000743 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220602001056 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200609060409 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180605006312 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601006156 2016-06-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
5078300.00
Total Face Value Of Loan:
5078300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5078300
Current Approval Amount:
5078300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5136317.84

Court Cases

Court Case Summary

Filing Date:
1999-05-27
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GRAY
Party Role:
Plaintiff
Party Name:
WEST-HERR FORD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-05-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
WEST-HERR FORD, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State