Search icon

NEWBURGH PARK MOTORS, INC.

Company Details

Name: NEWBURGH PARK MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1955 (70 years ago)
Entity Number: 97041
ZIP code: 12814
County: Orange
Place of Formation: New York
Address: 19 ANCHORAGE ROAD, PO BOX 1383, BOLTON LANDING, NY, United States, 12814
Principal Address: 19 ANCHORAGE ROAD, BOLTON LANDING, NY, United States, 12814

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
NEWBURGH PARK MOTORS, INC., 401(K) PROFIT SHARING PLAN AND TRUST 2015 141409925 2016-07-28 NEWBURGH PARK MOTORS, INC. 42
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-01
Business code 441110
Sponsor’s telephone number 8455659000
Plan sponsor’s mailing address 2 PARK PL APT A3A, NEWBURGH, NY, 125503670
Plan sponsor’s address 2 PARK PL APT A3A, NEWBURGH, NY, 125503670

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
NEWBURGH PARK MOTORS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 141409925 2015-10-06 NEWBURGH PARK MOTORS, INC. 58
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-01
Business code 441110
Sponsor’s telephone number 8455659000
Plan sponsor’s mailing address 2 PARK PLACE, APT. A3A, NEWBURGH, NY, 12550
Plan sponsor’s address 2 PARK PLACE, APT. A3A, NEWBURGH, NY, 12550

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 41
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 42
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
NEWBURGH PARK MOTORS, INC. BARTON CHEVROLET, INC. BIRKS OLDSMOBILE CADILLAC, INC. PROFIT SHARING PLAN 2013 141409925 2014-10-10 NEWBURGH PARK MOTORS, INC. 62
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-01
Business code 441110
Sponsor’s telephone number 8455659000
Plan sponsor’s mailing address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550
Plan sponsor’s address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550

Number of participants as of the end of the plan year

Active participants 36
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 33
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 44
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
NEWBURGH PARK MOTORS, INC. BARTON CHEVROLET, INC. BIRKS OLDSMOBILE CADILLAC PSP 2012 141409925 2013-08-07 NEWBURGH PARK MOTORS, INC. 71
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-01
Business code 441229
Sponsor’s telephone number 8455659000
Plan sponsor’s mailing address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550
Plan sponsor’s address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550

Number of participants as of the end of the plan year

Active participants 26
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 40
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 52
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2013-08-07
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
NEWBURGH PARK MOTORS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2011 141409925 2012-09-10 NEWBURGH PARK MOTORS, INC. 70
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-01
Business code 441229
Sponsor’s telephone number 8455659000
Plan sponsor’s mailing address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550
Plan sponsor’s address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 141409925
Plan administrator’s name NEWBURGH PARK MOTORS, INC.
Plan administrator’s address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550
Administrator’s telephone number 8455659000

Number of participants as of the end of the plan year

Active participants 32
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 35
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 52
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2012-09-10
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
NEWBURGH PARK MOTORS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2010 141409925 2011-10-17 NEWBURGH PARK MOTORS, INC. 59
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-01
Business code 441229
Sponsor’s telephone number 8455659000
Plan sponsor’s mailing address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550
Plan sponsor’s address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 141409925
Plan administrator’s name NEWBURGH PARK MOTORS, INC.
Plan administrator’s address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550
Administrator’s telephone number 8455659000

Number of participants as of the end of the plan year

Active participants 34
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 31
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 53
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
NEWBURGH PARK MOTORS, INC. BARTON CHEVROLET, INC. BIRKS OLDSMOBILE CADILLAC, INC. PROFIT SHARING PLAN 2009 141409925 2010-07-26 NEWBURGH PARK MOTORS, INC. 65
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-01
Business code 441229
Sponsor’s telephone number 8455659000
Plan sponsor’s mailing address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550
Plan sponsor’s address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 141409925
Plan administrator’s name NEWBURGH PARK MOTORS, INC.
Plan administrator’s address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550
Administrator’s telephone number 8455659000

Number of participants as of the end of the plan year

Active participants 29
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 51
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOHN BIRKENSTOCK Chief Executive Officer 19 ANCHORAGE RD, PO BOX 1383, BOLTON LANDING, NY, United States, 12814

DOS Process Agent

Name Role Address
JOHN BIRKENSTOCK DOS Process Agent 19 ANCHORAGE ROAD, PO BOX 1383, BOLTON LANDING, NY, United States, 12814

History

Start date End date Type Value
2019-02-11 2021-02-01 Address PO BOX 1383, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
2017-06-16 2019-02-11 Address 19 ANCHORAGE ROAD, PO BOX 1383, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
1999-04-02 2017-06-16 Address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1999-04-02 2017-06-16 Address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1999-04-02 2017-06-16 Address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1994-04-13 1999-04-02 Address 55-59 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-03-26 1999-04-02 Address 55-59 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-03-26 1999-04-02 Address 55-59 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1987-08-07 1994-04-13 Address 55-59 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1955-02-23 1987-08-07 Address 18 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061801 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190211061248 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170616006070 2017-06-16 BIENNIAL STATEMENT 2017-02-01
130306002216 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110222002857 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090127003204 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070226002573 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050329002185 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030219002068 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010215002472 2001-02-15 BIENNIAL STATEMENT 2001-02-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State