Search icon

GAULT CHEVROLET CO., INC.

Company Details

Name: GAULT CHEVROLET CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1955 (69 years ago)
Entity Number: 105810
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 2507 NORTH STREET, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 1250

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
GAULT CHEVROLET CO., INC. DOS Process Agent 2507 NORTH STREET, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
ROBERT B GAULT Chief Executive Officer 2507 NORTH ST, ENDICOTT, NY, United States, 13760

Form 5500 Series

Employer Identification Number (EIN):
150579146
Plan Year:
2018
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
162
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
166
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 2507 NORTH ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2012-01-23 2024-06-25 Address 2507 NORTH ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2009-12-08 2012-01-23 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1997-12-30 2009-12-08 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1994-01-31 2024-06-25 Address 2507 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625002009 2024-06-25 BIENNIAL STATEMENT 2024-06-25
220621002336 2022-06-21 BIENNIAL STATEMENT 2021-12-01
140131002276 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120123002692 2012-01-23 BIENNIAL STATEMENT 2011-12-01
091208002679 2009-12-08 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1912042.50
Total Face Value Of Loan:
1912043.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1912042.5
Current Approval Amount:
1912043
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1930063.35

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-06-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State