Search icon

SARATOGA MOTORS INC.

Company Details

Name: SARATOGA MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1982 (43 years ago)
Entity Number: 754604
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Principal Address: 3402 ROUTE 9, SARATOGA SPRINGS, NY, United States, 12866
Address: 24 5th Avenue, PO Box 797, Saratoga Springs, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARATOGA MOTORS, INC DOS Process Agent 24 5th Avenue, PO Box 797, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

Name Role Address
TIMOTHY M. HIGGINS Chief Executive Officer 3402 ROUTE 9, PO BOX 797, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
141632282
Plan Year:
2022
Number Of Participants:
107
Plan Year:
2021
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 3402 ROUTE 9, PO BOX 797, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 3402 ROUTE 9, PO BOX 797, SARATOGA SPRINGS, NY, 12866, 0797, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-11-01 Address 3402 ROUTE 9, PO BOX 797, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 3402 ROUTE 9, PO BOX 797, SARATOGA SPRINGS, NY, 12866, 0797, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 3402 ROUTE 9, PO BOX 797, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101033793 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231024004063 2023-10-24 BIENNIAL STATEMENT 2022-03-01
220120000728 2022-01-12 CERTIFICATE OF AMENDMENT 2022-01-12
200303060006 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180306007262 2018-03-06 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
1128000.00
Total Face Value Of Loan:
1128000.00

Trademarks Section

Serial Number:
77437368
Mark:
SARATOGA HONDA
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
2008-04-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SARATOGA HONDA

Goods And Services

For:
Dealerships in the field of Honda Automobiles
First Use:
1981-01-01
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
75160128
Mark:
THE O.K. CAR LOAN STORE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1996-09-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE O.K. CAR LOAN STORE

Goods And Services

For:
motor vehicle financing services
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75160129
Mark:
1-800-OK CARLOAN
Status:
ABANDONED - INCOMPLETE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1996-09-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
1-800-OK CARLOAN

Goods And Services

For:
motor vehicle financing services
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1128000
Current Approval Amount:
1128000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1135206.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State