Search icon

D'AMICO CHRYSLER-PLYMOUTH, INC.

Company Details

Name: D'AMICO CHRYSLER-PLYMOUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1963 (62 years ago)
Date of dissolution: 22 May 2023
Entity Number: 158601
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 1051 Route 5 & 20, Geneva, NY, United States, 14456
Principal Address: 1051 RTE 5 & 20, Geneva, NY, United States, 14456

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D'AMICO CHRYSLER-PLYMOUTH, INC. DOS Process Agent 1051 Route 5 & 20, Geneva, NY, United States, 14456

Chief Executive Officer

Name Role Address
PETER D'AMICO Chief Executive Officer 1051 STATE ROUTE 5 & 20, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2023-08-09 2023-08-09 Address PO BOX 368, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 1051 STATE ROUTE 5 & 20, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2005-09-20 2023-08-09 Address PO BOX 368, GENEVA, NY, 14456, USA (Type of address: Service of Process)
1999-08-27 2005-09-20 Address 1051 RTS. 5 & 20, PO BOX 368, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1999-08-27 2023-08-09 Address PO BOX 368, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809001599 2023-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-22
210917001450 2021-09-17 BIENNIAL STATEMENT 2021-09-17
190703060067 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170718006177 2017-07-18 BIENNIAL STATEMENT 2017-07-01
130705006056 2013-07-05 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
188200.00
Total Face Value Of Loan:
188200.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188200
Current Approval Amount:
188200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
189189.98

Date of last update: 18 Mar 2025

Sources: New York Secretary of State