Search icon

COUNTRY CLUB CHEVROLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRY CLUB CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1962 (63 years ago)
Entity Number: 147234
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 70 ONEIDA STREET, ONEONTA, NY, United States, 13820
Principal Address: 70 ONEIDA ST, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M ARMAO Chief Executive Officer 70 ONEIDA ST, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 ONEIDA STREET, ONEONTA, NY, United States, 13820

Form 5500 Series

Employer Identification Number (EIN):
150623594
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-20 2012-05-31 Address 70 ONEIDA ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1996-04-17 2006-04-20 Address 55 ONEIDA ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1992-10-29 1996-04-17 Address 70 ONEIDA ST, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
1992-10-29 2010-04-20 Address 70 ONEIDA ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1971-07-23 1996-04-17 Address 55 ONEIDA ST., ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408006032 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120531002345 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100420002999 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080403002157 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060420002668 2006-04-20 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
618400.00
Total Face Value Of Loan:
618400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-20
Type:
Complaint
Address:
70 ONEIDA STREET, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-02-18
Type:
FollowUp
Address:
70 ONEIDA STREET, Oneonta, NY, 13820
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-05
Type:
Planned
Address:
70 ONEIDA STREET, Oneonta, NY, 13820
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
618400
Current Approval Amount:
618400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
622601.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 432-0191
Add Date:
2006-08-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State