Search icon

WEST-HERR CHEVROLET, INC.

Company Details

Name: WEST-HERR CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1989 (36 years ago)
Entity Number: 1331772
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900V3ALTHR8XTWN98 1331772 US-NY GENERAL ACTIVE 1989-03-06

Addresses

Legal 3552 Southwestern Boulevard, Orchard Park, US-NY, US, 14127
Headquarters 3448 McKinley Ave, Blasdell, US-NY, US, 14219

Registration details

Registration Date 2020-12-16
Last Update 2023-06-01
Status LAPSED
Next Renewal 2023-06-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1331772

Chief Executive Officer

Name Role Address
SCOTT R. BIELER Chief Executive Officer 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
WEST-HERR CHEVROLET, INC. DOS Process Agent 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-03 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2023-03-08 2025-03-03 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-01 2023-03-08 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2017-03-01 2023-03-08 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2005-04-21 2017-03-01 Address 3448 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)
2005-04-21 2017-03-01 Address 3448 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2003-03-12 2017-03-01 Address 3575 S WESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303000331 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230308001921 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210301061536 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190313060894 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170301006349 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160415006331 2016-04-15 BIENNIAL STATEMENT 2015-03-01
110407002763 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090226002627 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070320003334 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050421002596 2005-04-21 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7895397106 2020-04-14 0296 PPP 5025 southwestern Blvd & 3575 Southwestern Blvd, Orchard Park, NY, 14127
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2075525
Loan Approval Amount (current) 2075525
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 127
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2099009.71
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State