Search icon

COUNTRY CLUB CHEVROLET, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTRY CLUB CHEVROLET, INC. PENSION TRUST PLAN 2016 150623594 2017-05-05 COUNTRY CLUB CHEVROLET, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-08-01
Business code 441110
Sponsor’s telephone number 6074326190
Plan sponsor’s address 70 ONEIDA STREET, ONEONTA, NY, 13820
COUNTRY CLUB CHEVROLET, INC. PENSION TRUST PLAN 2015 150623594 2017-05-05 COUNTRY CLUB CHEVROLET, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-08-01
Business code 441110
Sponsor’s telephone number 6074326190
Plan sponsor’s address 70 ONEIDA STREET, ONEONTA, NY, 13820
COUNTRY CLUB CHEVROLET, INC. PENSION TRUST PLAN 2014 150623594 2015-12-16 COUNTRY CLUB CHEVROLET, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-08-01
Business code 441110
Sponsor’s telephone number 6074326190
Plan sponsor’s address 70 ONEIDA STREET, ONEONTA, NY, 13820
COUNTRY CLUB CHEVROLET, INC. 401(K) PLAN 2014 150623594 2015-11-02 COUNTRY CLUB CHEVROLET, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441110
Sponsor’s telephone number 6074326190
Plan sponsor’s address 70 ONEIDA ST., ONEONTA, NY, 138202107

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2015-11-02
Name of individual signing ALAN B SVEDLOW
COUNTRY CLUB CHEVROLET, INC. 401(K) PLAN 2014 150623594 2015-07-15 COUNTRY CLUB CHEVROLET, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441110
Sponsor’s telephone number 6074326190
Plan sponsor’s address 70 ONEIDA ST., ONEONTA, NY, 138202107

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing ALAN B SVEDLOW
COUNTRY CLUB CHEVROLET, INC. PENSION TRUST PLAN 2013 150623594 2015-05-08 COUNTRY CLUB CHEVROLET, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-08-01
Business code 441110
Sponsor’s telephone number 6074326190
Plan sponsor’s address 70 ONEIDA STREET, ONEONTA, NY, 13820
COUNTRY CLUB CHEVROLET, INC. PENSION TRUST PLAN 2013 150623594 2015-05-08 COUNTRY CLUB CHEVROLET, INC. 46
Three-digit plan number (PN) 001
Effective date of plan 1971-08-01
Business code 441110
Sponsor’s telephone number 6074326190
Plan sponsor’s address 70 ONEIDA STREET, ONEONTA, NY, 13820
COUNTRY CLUB CHEVROLET, INC. PENSION TRUST PLAN 2012 150623594 2014-05-05 COUNTRY CLUB CHEVROLET, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-08-01
Business code 441110
Sponsor’s telephone number 6074326190
Plan sponsor’s address 70 ONEIDA STREET, ONEONTA, NY, 13820

Signature of

Role Plan administrator
Date 2014-05-05
Name of individual signing THOMAS ARMAO
Role Employer/plan sponsor
Date 2014-05-05
Name of individual signing THOMAS ARMAO

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

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)
1969-09-09 1969-10-31 Name COUNTRY CLUB CHRYSLER-PLYMOUTH, INC.
1964-12-07 1971-07-23 Address COR. RIVER & ONEIDA STS., ONEONTA, NY, USA (Type of address: Service of Process)
1962-04-30 1971-07-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1962-04-30 1969-09-09 Name HOTALING CHRYSLER - PLYMOUTH, INC.
1962-04-30 1964-12-07 Address 56 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
040416002595 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020417002509 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000426002567 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980413002321 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960417002359 1996-04-17 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344461397 0215800 2019-11-20 70 ONEIDA STREET, ONEONTA, NY, 13820
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-11-20
Case Closed 2019-12-20

Related Activity

Type Complaint
Activity Nr 1494534
Safety Yes
10712172 0213100 1976-02-18 70 ONEIDA STREET, Oneonta, NY, 13820
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-18
Case Closed 1984-03-10
10699619 0213100 1976-02-05 70 ONEIDA STREET, Oneonta, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-05
Case Closed 1976-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-02-12
Abatement Due Date 1976-03-18
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-02-12
Abatement Due Date 1976-02-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-02-12
Abatement Due Date 1976-02-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-12
Abatement Due Date 1976-03-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-02-12
Abatement Due Date 1976-03-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-02-12
Abatement Due Date 1976-02-24
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1976-02-12
Abatement Due Date 1976-02-24
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Current Penalty 275.0
Initial Penalty 550.0
Contest Date 1976-03-15
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7799427004 2020-04-08 0248 PPP 70 Oneida St, ONEONTA, NY, 13820-2126
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 618400
Loan Approval Amount (current) 618400
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONEONTA, OTSEGO, NY, 13820-2126
Project Congressional District NY-19
Number of Employees 48
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 622601.73
Forgiveness Paid Date 2020-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1541249 Intrastate Non-Hazmat 2017-03-01 10000 2016 1 1 Private(Property)
Legal Name COUNTRY CLUB CHEVROLET
DBA Name -
Physical Address 70 ONEIDA STREET, ONEONTA, NY, 13820, US
Mailing Address 70 ONEIDA STREET, ONEONTA, NY, 13820, US
Phone (607) 432-6190
Fax (607) 432-0191
E-mail PARTSMAN@STNY.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State