Search icon

CORTLAND CHRYSLER-DODGE-JEEP, INC.

Company Details

Name: CORTLAND CHRYSLER-DODGE-JEEP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1986 (39 years ago)
Entity Number: 1048282
ZIP code: 13045
County: Onondaga
Place of Formation: New York
Principal Address: 3878 STATE ROUTE 281, CORTLAND, NY, United States, 13045
Address: 440 SOUTH WARREN STREET, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORTLAND CHRYSLER-DODGE-JEEP, INC. DOS Process Agent 440 SOUTH WARREN STREET, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
ROBERT J GEIGER Chief Executive Officer 3878 STATE ROUTE 281, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 3878 STATE ROUTE 281, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 3878 STATE ROUTE 281, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-11-15 Address 3878 STATE ROUTE 281, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-11-15 Address 440 SOUTH WARREN STREET, SUITE 400, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2023-08-16 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-04-11 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2019-11-26 2023-08-16 Address 3878 STATE ROUTE 281, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2019-11-26 2023-08-16 Address 440 SOUTH WARREN STREET, SUITE 400, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2010-03-05 2019-11-26 Address 3878 WEST RD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
2010-03-05 2019-11-26 Address 3878 WEST ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115000264 2024-11-15 BIENNIAL STATEMENT 2024-11-15
230816003746 2023-08-16 BIENNIAL STATEMENT 2022-01-01
200110060014 2020-01-10 BIENNIAL STATEMENT 2020-01-01
191126060140 2019-11-26 BIENNIAL STATEMENT 2018-01-01
140206002179 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120201002235 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100305002344 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080111002075 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060201002797 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040112002731 2004-01-12 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314348046 0215800 2010-11-04 3878 WEST ROAD, CORTLAND, NY, 13045
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-11-04
Emphasis S: STRUCK-BY
Case Closed 2011-01-19

Related Activity

Type Complaint
Activity Nr 207596917
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-11-18
Abatement Due Date 2010-12-01
Current Penalty 1080.0
Initial Penalty 4200.0
Nr Instances 2
Nr Exposed 7
Gravity 01
Hazard STRUCK BY
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-11-18
Abatement Due Date 2010-12-06
Current Penalty 1080.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2010-11-18
Abatement Due Date 2010-12-06
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 B01 VIII
Issuance Date 2010-11-18
Abatement Due Date 2010-12-06
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 7
Gravity 01
314348061 0215800 2010-11-04 3878 WEST ROAD, CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-11-04
Emphasis S: ELECTRICAL, L: HHHT50
Case Closed 2010-12-23

Related Activity

Type Complaint
Activity Nr 207596917
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 2010-11-18
Abatement Due Date 2010-11-26
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-11-18
Abatement Due Date 2010-12-06
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9286457006 2020-04-09 0248 PPP 3878 West Road 0.0, Cortland, NY, 13045-8857
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311864
Loan Approval Amount (current) 311864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-8857
Project Congressional District NY-19
Number of Employees 31
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315540.01
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State