Search icon

REYMORE CHEVROLET SALES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REYMORE CHEVROLET SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1957 (68 years ago)
Entity Number: 164234
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 746 N MAIN ST, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 746 N MAIN ST, CENTRAL SQUARE, NY, United States, 13036

Chief Executive Officer

Name Role Address
NANCY J. HOUSE Chief Executive Officer 746 N MAIN ST, CENTRAL SQUARE, NY, United States, 13036

Form 5500 Series

Employer Identification Number (EIN):
150595510
Plan Year:
2024
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-14 2001-03-22 Address P.O. BOX 212, COLEMAN DRIVE, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer)
1993-06-14 2001-03-22 Address PO BOX 501, NORTH MAIN STREET, CENTRAL SQUARE, NY, 13036, 0501, USA (Type of address: Principal Executive Office)
1993-06-14 2001-03-22 Address PO BOX 501, CENTRAL SQUARE, NY, 13036, 0501, USA (Type of address: Service of Process)
1957-03-21 1994-09-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1957-03-21 1993-06-14 Address NO ADDRESS STATED, CENTRAL SQUARE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061620 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060819 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006254 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130306006196 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110322002886 2011-03-22 BIENNIAL STATEMENT 2011-03-01

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:
564600.00
Total Face Value Of Loan:
564600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-05-24
Type:
Planned
Address:
746 N. MAIN STREET, CENTRAL SQUARE, NY, 13036
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-04-17
Type:
Referral
Address:
746 N. MAIN STREET, CENTRAL SQUARE, NY, 13036
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-04-08
Type:
Complaint
Address:
746 N. MAIN STREET, CENTRAL SQUARE, NY, 13036
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$564,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$564,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$569,085.86
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $564,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State