Search icon

LIVERPOOL WORLD CAR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LIVERPOOL WORLD CAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1981 (44 years ago)
Entity Number: 684000
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: HONDA CITY, 7140 HENRY CLAY BLVD, LIVERPOOL, NY, United States, 13088
Principal Address: 7140 HENRY CLAY BLVD., LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE TOWNSEND Chief Executive Officer 7140 HENRY CLAY BLVD, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
DIRK J. OUDEMOOL, ESQ. DOS Process Agent HONDA CITY, 7140 HENRY CLAY BLVD, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161163885
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-09 2025-05-21 Address HONDA CITY, 7140 HENRY CLAY BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2003-02-27 2025-05-21 Address 7140 HENRY CLAY BLVD, LIVERPOOL, NY, 13088, 5343, USA (Type of address: Chief Executive Officer)
1995-07-11 2003-02-27 Address 7140 HENRY CLAY BLVD., LIVERPOOL, NY, 13088, 5343, USA (Type of address: Chief Executive Officer)
1995-07-11 2021-03-09 Address 333 EAST ONONDAGA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1981-03-09 1995-07-11 Address 420 EAST GENESEE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250521002283 2025-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-12
210309060826 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190325060237 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170309006233 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150320006268 2015-03-20 BIENNIAL STATEMENT 2015-03-01

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$859,355
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$859,355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$870,162.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $738,055
Utilities: $9,000
Mortgage Interest: $0
Rent: $53,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $59,300
Jobs Reported:
74
Initial Approval Amount:
$809,252
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$809,252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$814,252.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $809,250
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State