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 (78 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

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

Form 5500 Series

Employer Identification Number (EIN):
111571215
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

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.

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
255245.00
Total Face Value Of Loan:
255245.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255245
Current Approval Amount:
255245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258584.46

Date of last update: 19 Mar 2025

Sources: New York Secretary of State