Search icon

BARTON CHEVROLET, INC.

Company Details

Name: BARTON CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1986 (38 years ago)
Entity Number: 1125971
ZIP code: 12589
County: Orange
Place of Formation: New York
Principal Address: 22 Old Mill Rd, Wallkill, NY, United States, 12589

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
BARTON CHEVROLET, INC. D/B/A BARTON BIRKS CHEVROLET CADILLAC 2018 141635610 2019-05-14 BARTON CHEVROLET, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 441110
Sponsor’s telephone number 8455624100
Plan sponsor’s mailing address 800 AUTO PARK PL, NEWBURGH, NY, 125506702
Plan sponsor’s address 800 AUTO PARK PL, NEWBURGH, NY, 125506702

Number of participants as of the end of the plan year

Active participants 73
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 21
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 59
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
BARTON CHEVROLET, INC. D/B/A BARTON BIRKS CHEVROLET CADILLAC 2017 141635610 2018-06-18 BARTON CHEVROLET, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 441110
Sponsor’s telephone number 8455624100
Plan sponsor’s DBA name BARTON BIRKS CHEVROLET CADILLAC
Plan sponsor’s mailing address 800 AUTO PARK PL, NEWBURGH, NY, 125506702
Plan sponsor’s address 800 AUTO PARK PL, NEWBURGH, NY, 125506702

Number of participants as of the end of the plan year

Active participants 68
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
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 68
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
BARTON CHEVROLET, INC. D/B/A BARTON BIRKS CHEVROLET CADILLAC 2016 141635610 2017-07-12 BARTON CHEVROLET, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 441110
Sponsor’s telephone number 8455624100
Plan sponsor’s mailing address 800 AUTO PARK PL, NEWBURGH, NY, 125506702
Plan sponsor’s address 800 AUTO PARK PL, NEWBURGH, NY, 125506702

Number of participants as of the end of the plan year

Active participants 68
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 73
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 2017-07-12
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
BARTON CHEVROLET, INC. D/B/A BARTON BIRKS CHEVROLET CADILLAC 2015 141635610 2016-07-21 BARTON CHEVROLET, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 441110
Sponsor’s telephone number 8455624100
Plan sponsor’s DBA name D/B/A BARTON BIRKS CHEVROLET CADILLAC
Plan sponsor’s mailing address 800 AUTO PARK PL, NEWBURGH, NY, 125506702
Plan sponsor’s address 800 AUTO PARK PL, NEWBURGH, NY, 125506702

Number of participants as of the end of the plan year

Active participants 65
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32
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 59
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 2016-07-21
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
BARTON CHEVROLET, INC. D/B/A BARTON BIRKS CHEVROLET CADILLAC 401(K) PSP 2014 141635610 2015-07-14 BARTON CHEVROLET, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 441110
Sponsor’s telephone number 8455624100
Plan sponsor’s mailing address 800 AUTO PARK PLACE, NEWBURGH, NY, 12550
Plan sponsor’s address 800 AUTO PARK PLACE, NEWBURGH, NY, 12550

Number of participants as of the end of the plan year

Active participants 67
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 28
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 60
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 2015-07-14
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
BARTON CHEVROLET, INC. D/B/A BARTON BIRKS CHEVROLET CADILLAC 401(K) PROFIT SHARING 2013 141635610 2014-06-16 BARTON CHEVROLET, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 441110
Sponsor’s telephone number 8455624100
Plan sponsor’s DBA name BARTON BIRKS CHEVROLET CADILLAC
Plan sponsor’s mailing address 800 AUTO PARK PLACE, NEWBURGH, NY, 12550
Plan sponsor’s address 800 AUTO PARK PLACE, NEWBURGH, NY, 12550

Number of participants as of the end of the plan year

Active participants 45
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
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 4

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
BARTON CHEVROLET, INC. D/B/A BARTON BIRKS CHEVROLET CADILLAC 401K PSP 2012 141635610 2013-06-24 BARTON CHEVROLET, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 441229
Sponsor’s telephone number 8455624100
Plan sponsor’s DBA name BARTON BIRKS CHEVROLET, INC.
Plan sponsor’s mailing address 800 AUTO PARK PLACE, NEWBURGH, NY, 12550
Plan sponsor’s address 800 AUTO PARK PLACE, NEWBURGH, NY, 12550

Number of participants as of the end of the plan year

Active participants 41
Retired or separated participants receiving benefits 2
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 64
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 2013-06-24
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
BARTON CHEVROLET, INC. D/B/A BARTON BIRKS CHEVROLET CADILLAC 401(K) PROFIT SHARING 2011 141635610 2012-06-26 BARTON CHEVROLET, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 441229
Sponsor’s telephone number 8455624100
Plan sponsor’s DBA name D/B/A BARTON BIRKS CHEVROLET CADILLAC
Plan sponsor’s mailing address 800 AUTO PARK PLACE, NEWBURGH, NY, 12550
Plan sponsor’s address 800 AUTO PARK PLACE, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 141635610
Plan administrator’s name BARTON CHEVROLET, INC.
Plan administrator’s address 800 AUTO PARK PLACE, NEWBURGH, NY, 12550
Administrator’s telephone number 8455624100

Number of participants as of the end of the plan year

Active participants 52
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 27
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 70
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
BARTON CHEVROLET, INC. D/B/A BARTON BIRKS CHEVROLET CADILLAC 401(K) PROFIT SHARING 2010 141635610 2011-06-28 BARTON CHEVROLET, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 441229
Sponsor’s telephone number 8455624100
Plan sponsor’s DBA name BARTON BIRKS CHEVROLET CADILLAC
Plan sponsor’s mailing address 800 AUTO PARK PLACE, NEWBURGH, NY, 12550
Plan sponsor’s address 800 AUTO PARK PLACE, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 141635610
Plan administrator’s name BARTON CHEVROLET, INC.
Plan administrator’s address 800 AUTO PARK PLACE, NEWBURGH, NY, 12550
Administrator’s telephone number 8455624100

Number of participants as of the end of the plan year

Active participants 49
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 23
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 65
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 2011-06-28
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
BARTON CHEVROLET, INC. DOS Process Agent 22 Old Mill Rd, Wallkill, NY, United States, 12589

Chief Executive Officer

Name Role Address
RONALD K BARTON Chief Executive Officer 22 OLD MILL RD, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2024-12-15 2024-12-15 Address 800 AUTO PARK PL, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-12-15 2024-12-15 Address 22 OLD MILL RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 22 OLD MILL RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-12-15 Address 800 AUTO PARK PL, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 800 AUTO PARK PL, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-12-15 Address 22 Old Mill Rd, Wallkil, NY, 12589, USA (Type of address: Service of Process)
2023-09-22 2024-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2024-12-15 Address 22 OLD MILL RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2022-05-23 2022-05-23 Address 800 AUTO PARK PL, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2022-05-23 2023-09-22 Address 800 AUTO PARK PL, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241215000227 2024-12-15 BIENNIAL STATEMENT 2024-12-15
230922001560 2023-09-22 BIENNIAL STATEMENT 2022-12-01
220523002142 2022-05-23 CERTIFICATE OF CHANGE BY ENTITY 2022-05-23
211111002272 2021-11-11 BIENNIAL STATEMENT 2021-11-11
190410060223 2019-04-10 BIENNIAL STATEMENT 2018-12-01
170111006036 2017-01-11 BIENNIAL STATEMENT 2016-12-01
141231006413 2014-12-31 BIENNIAL STATEMENT 2014-12-01
130116002138 2013-01-16 BIENNIAL STATEMENT 2012-12-01
101210002989 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081209003090 2008-12-09 BIENNIAL STATEMENT 2008-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ09P0087 2009-04-27 2009-05-08 2009-05-08
Unique Award Key CONT_AWD_W912PQ09P0087_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3301.57
Current Award Amount 3301.57
Potential Award Amount 3301.57

Description

Title ACCIDENT REPAIR
NAICS Code 441110: NEW CAR DEALERS
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient BARTON CHEVROLET, INC.
UEI EJAZU3832EX7
Legacy DUNS 186134599
Recipient Address UNITED STATES, 800 AUTO PARK PLACE, NEWBURGH, ORANGE, NEW YORK, 125506702

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341997021 0213100 2016-12-28 800 AUTO PARK PL, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-06-22
Case Closed 2018-04-16

Related Activity

Type Complaint
Activity Nr 1165763
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2017-06-23
Abatement Due Date 2017-07-28
Current Penalty 5767.45
Initial Penalty 8873.0
Contest Date 2017-07-14
Final Order 2017-11-13
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): On or about 12/28/2016, on site, for employees using DH46 Normal Hardener and DH47 Normal Hardener when spray painting. These solvents contain isocyanates. The employer did not assess the workplace to require the use PPE, such as, nitrile gloves and chemical goggles.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2017-06-23
Abatement Due Date 2017-07-28
Current Penalty 5767.45
Initial Penalty 8873.0
Contest Date 2017-07-14
Final Order 2017-11-13
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify, through a written certification, that the required workplace hazard assessment had been performed: On or about 12/28/2016, on site, for employees using DH46 Normal Hardener and DH47 Normal Hardener when spray painting. These solvents contain isocyanates. The employer did not assess the workplace to require the use PPE, such as, nitrile gloves and chemical goggles.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2017-06-23
Abatement Due Date 2017-07-28
Current Penalty 5767.45
Initial Penalty 8873.0
Contest Date 2017-07-14
Final Order 2017-11-13
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation. On 12/28/2016, an inspection was conducted and employee interviews revealed that the painters are not required by the employer to wear eye protection while spray painting in the paint booth or cleaning guns with thinner. The spray painters use DH46 Normal Hardener and DH47 Normal Hardener; these solvents contain isocyanates.
339799462 0213100 2014-06-06 800 AUTO PARK PLACE, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-06-06
Case Closed 2015-01-09

Related Activity

Type Complaint
Activity Nr 892259
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2014-12-03
Abatement Due Date 2014-12-19
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2014-12-26
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(i): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the identity of the hazardous chemical(s) contained therein: (a) On or about June 6, 2014, in the Parts Department, the Vac-N-Fill GE-47716 Coolant Refill System containing ethylene glycol, used to extract coolant from cooling systems was not labeled with its identity. (b) On or about June 6, 2014, in the tank storage room of the Parts Department, a plastic pitcher of Prestone Dex Cool 50/50 Antifreeze/Coolant was not labeled with its identity.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2014-12-03
Abatement Due Date 2014-12-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-26
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(i): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: (a) On or about June 6, 2014, in the Parts Department, the Vac-N-Fill GE-47716 Coolant Refill System containing ethylene glycol, used to extract coolant from cooling systems was not labeled with its hazard warnings. (b) On or about June 6, 2014, in the tank storage room of the Parts Department, a plastic pitcher of Prestone Dex Cool 50/50 Antifreeze/Coolant was not labeled with its hazard warnings.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2014-12-03
Abatement Due Date 2014-12-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: (a) On or about May 29, 2014, in the Parts Department, the employer did not maintain a copy of the Material Safety Data Sheet for CRC Brakleen Brake Parts Cleaner that was being used by an employee to clean up transmission fluid that leaked onto the floor.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-12-03
Abatement Due Date 2014-12-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-26
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) On or about June 6, 2014, in the Service Department, for a newly hired Service Technician that was performing repairs on automobiles, using such chemicals as CRC Brakleen Brake Parts Cleaner containing acetone, Prestone Antifreeze Coolant containing ethylene glycol, Dexron Automatic Transmission Fluid, Dexron LS Gear Oil and 5W 30 motor oil containing petroleum oils. The employer failed to provide training as required by the Hazard Communication Standard as published in 1994 as well as the training requirements required by the revisions to this standard published in March 2012. (b) On or about June 6, 2014, in the Parts Department, for the newly hired parts counter employee, that was handling chemicals such as CRC Brakleen Brake Parts Cleaner containing acetone, Prestone Antifreeze Coolant containing ethylene glycol, Dexron Automatic Transmission Fluid, Dexron LS Gear Oil and 5W 30 motor oil containing petroleum oils.The employer failed to provide training as required by the Hazard Communication Standard as published in 1994 as well as the training requirements required by the revisions to this standard published in March 2012.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9468087003 2020-04-09 0202 PPP 800 AUTO PARK PL, NEWBURGH, NY, 12550-6702
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 843042
Loan Approval Amount (current) 843042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-6702
Project Congressional District NY-18
Number of Employees 64
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 850456.15
Forgiveness Paid Date 2021-03-08
6089288410 2021-02-10 0202 PPS 800 Auto Park Pl, Newburgh, NY, 12550-6702
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 753647.32
Loan Approval Amount (current) 753647.32
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-6702
Project Congressional District NY-18
Number of Employees 56
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 758995.12
Forgiveness Paid Date 2021-10-29

Date of last update: 27 Feb 2025

Sources: New York Secretary of State