Search icon

D'ELLA BUICK-GMC-CADILLAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D'ELLA BUICK-GMC-CADILLAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1988 (37 years ago)
Entity Number: 1255407
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: PO Box 4808, 313 Quaker Road, Queensbury, NY, United States, 12804
Principal Address: 293 QUAKER ROAD, 313 Quaker Road, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D'ELLA BUICK-GMC-CADILLAC, INC. DOS Process Agent PO Box 4808, 313 Quaker Road, Queensbury, NY, United States, 12804

Chief Executive Officer

Name Role Address
CHRISTOPHER DELLA BELLA Chief Executive Officer PO BOX 4808, 313 QUAKER ROAD, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141707758
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address PO BOX 4808, 313 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address PO BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2018-04-23 2024-04-01 Address PO BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2014-04-08 2018-04-23 Address PO BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2010-10-26 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401037663 2024-04-01 BIENNIAL STATEMENT 2024-04-01
221227002697 2022-12-27 BIENNIAL STATEMENT 2022-04-01
200401060213 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180423006010 2018-04-23 BIENNIAL STATEMENT 2018-04-01
160412006045 2016-04-12 BIENNIAL STATEMENT 2016-04-01

Paycheck Protection Program

Jobs Reported:
84
Initial Approval Amount:
$564,422
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$564,422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$571,383.2
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $564,422

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State