Search icon

ALBERTSON MOTORS, INC.

Company Details

Name: ALBERTSON MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1950 (75 years ago)
Entity Number: 82280
ZIP code: 11507
County: Nassau
Place of Formation: New York
Principal Address: 852 WILLIS AVENUE, ALBERTSON, NY, United States, 11507
Address: NE CORNER WILLIS AVENUE AND, DORSET AVENUE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALBERTSON MOTORS INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 111617524 2024-09-17 ALBERTSON MOTORS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811120
Sponsor’s telephone number 5167469462
Plan sponsor’s address 852 WILLIS AVE, ALBERTSON, NY, 11507

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
ALBERTSON MOTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 111617524 2023-06-13 ALBERTSON MOTORS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811120
Sponsor’s telephone number 5167469462
Plan sponsor’s address 852 WILLIS AVENUE, ALBERTSON, NY, 11507

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing JUSTIN MOORE
ALBERTSON MOTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 111617524 2022-07-29 ALBERTSON MOTORS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811120
Sponsor’s telephone number 5167469462
Plan sponsor’s address 852 WILLIS AVENUE, ALBERTSON, NY, 11507

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing JUSTIN MOORE
ALBERTSON MOTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 111617524 2021-08-11 ALBERTSON MOTORS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811120
Sponsor’s telephone number 5167469462
Plan sponsor’s address 852 WILLIS AVENUE, ALBERTSON, NY, 11507

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing JUSTIN MOORE
ALBERTSON MOTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 111617524 2020-07-03 ALBERTSON MOTORS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811120
Sponsor’s telephone number 5167469462
Plan sponsor’s address 852 WILLIS AVENUE, ALBERTSON, NY, 11507

Signature of

Role Plan administrator
Date 2020-07-03
Name of individual signing JUSTIN MOORE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NE CORNER WILLIS AVENUE AND, DORSET AVENUE, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
JAMES C MOORE Chief Executive Officer 852 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
1994-03-10 2014-02-07 Address NE CORNER WILLIS AVENUE AND, DORSET AVENUE, ALBERTSON, NY, 00000, USA (Type of address: Service of Process)
1950-01-25 1994-03-10 Address N.E. CORNER WILLIS AVE, AND DORSET AVE, ALBERTSON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207002269 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120124002800 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100107002275 2010-01-07 BIENNIAL STATEMENT 2010-01-01
080118002002 2008-01-18 BIENNIAL STATEMENT 2008-01-01
060208002518 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040107003066 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020102002437 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000128002156 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980122002296 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940310002199 1994-03-10 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102879467 0214700 1993-03-16 852 WILLIS AVENUE, ALBERTSON, NY, 11507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-13
Emphasis L: PAINT
Case Closed 1993-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-06-11
Abatement Due Date 1993-06-16
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1993-06-11
Abatement Due Date 1993-06-16
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1993-06-11
Abatement Due Date 1993-07-15
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-06-11
Abatement Due Date 1993-07-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-06-11
Abatement Due Date 1993-07-15
Nr Instances 2
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4276018504 2021-02-25 0235 PPP 852 Willis Ave, Albertson, NY, 11507-1922
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113205
Loan Approval Amount (current) 113205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1922
Project Congressional District NY-03
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114693.72
Forgiveness Paid Date 2022-06-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State