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

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

Legal Entity Identifier

LEI Number:
254900V3ALTHR8XTWN98

Registration Details:

Initial Registration Date:
2020-12-16
Next Renewal Date:
2023-06-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

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

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:
2075525.00
Total Face Value Of Loan:
2075525.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2075525
Current Approval Amount:
2075525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2099009.71

Date of last update: 16 Mar 2025

Sources: New York Secretary of State