Search icon

STORMS FORD LINCOLN MERCURY, INC.

Company Details

Name: STORMS FORD LINCOLN MERCURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1947 (77 years ago)
Entity Number: 80856
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 721 COUNTY ROAD 39A, SOUTHAMPTON, NY, United States, 11968
Principal Address: 721 COUNTY RD 39A, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STORMS FORD LINCOLN MERCURY, INC. 401(K) PLAN 2023 111571215 2024-08-29 STORMS FORD LINCOLN MERCURY, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 6312830790
Plan sponsor’s address 721 COUNTY RD 39A, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing DAWN SZOT
STORMS FORD LINCOLN MERCURY, INC. 401(K) PLAN 2022 111571215 2023-06-22 STORMS FORD LINCOLN MERCURY, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 6312830790
Plan sponsor’s address 721 COUNTY RD 39A, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing DAWN SZOT
STORMS FORD LINCOLN MERCURY, INC. 401(K) PLAN 2021 111571215 2022-09-17 STORMS FORD LINCOLN MERCURY, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 6312830790
Plan sponsor’s address 721 COUNTY RD 39A, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2022-09-17
Name of individual signing DAWN M. SZOT
Role Employer/plan sponsor
Date 2022-09-17
Name of individual signing DAWN M. SZOT
STORMS FORD LINCOLN MERCURY, INC. 401(K) PLAN 2020 111571215 2021-08-19 STORMS FORD LINCOLN MERCURY, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 6312830790
Plan sponsor’s address 721 COUNTY RD 39A, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2021-08-19
Name of individual signing DAWN SZOT
STORMS FORD LINCOLN MERCURY, INC. 401(K) PLAN 2019 111571215 2020-11-05 STORMS FORD LINCOLN MERCURY, INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 6312830790
Plan sponsor’s address 721 COUNTY RD 39A, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2020-11-05
Name of individual signing DAWN SZOT
STORMS FORD LINCOLN MERCURY, INC. 401(K) PLAN 2019 111571215 2020-10-30 STORMS FORD LINCOLN MERCURY, INC 28
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 6312830790
Plan sponsor’s address 721 COUNTY RD 39A, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2020-10-30
Name of individual signing DAWN SZOT
STORMS FORD LINCOLN MERCURY, INC. 401(K) PLAN 2018 111571215 2019-05-31 STORMS FORD LINCOLN MERCURY, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 6312830790
Plan sponsor’s address 721 COUNTY RD 39A, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing DAWN SZOT
STORMS FORD LINCOLN MERCURY, INC. 401(K) PLAN 2017 111571215 2018-06-19 STORMS FORD LINCOLN MERCURY, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 6312830790
Plan sponsor’s address 721 COUNTY RD 39A, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing DAWN SZOT
STORMS FORD LINCOLN MERCURY, INC. 401(K) PLAN 2016 111571215 2017-06-13 STORMS FORD LINCOLN MERCURY, INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 6312830790
Plan sponsor’s address 721 COUNTY RD 39A, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing DAWN SZOT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 721 COUNTY ROAD 39A, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
BRIAN M. STORMS Chief Executive Officer 721 COUNTY RD 39A, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1997-11-05 2010-09-02 Address 16 HILL STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1995-04-11 1997-11-05 Address 16 HILL STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1995-04-11 2010-09-02 Address 16 HILL STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1995-04-11 2006-01-31 Address 16 HILL STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1968-12-16 2006-01-31 Name YAWNEY MOTORS INC.
1947-11-05 1968-12-16 Name VRANA BROS. INC.
1947-11-05 1995-04-11 Address 16 HILL ST., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171204006624 2017-12-04 BIENNIAL STATEMENT 2017-11-01
131127002163 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111121002012 2011-11-21 BIENNIAL STATEMENT 2011-11-01
100902002110 2010-09-02 BIENNIAL STATEMENT 2009-11-01
060131000765 2006-01-31 CERTIFICATE OF AMENDMENT 2006-01-31
051209002012 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031029002646 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011030002376 2001-10-30 BIENNIAL STATEMENT 2001-11-01
991119002153 1999-11-19 BIENNIAL STATEMENT 1999-11-01
971105002561 1997-11-05 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4530707107 2020-04-13 0235 PPP 721 County Road 39a, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255245
Loan Approval Amount (current) 255245
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 17
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258584.46
Forgiveness Paid Date 2021-08-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State