Search icon

PORT JEFF CHRYSLER JEEP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORT JEFF CHRYSLER JEEP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1992 (33 years ago)
Entity Number: 1654345
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Principal Address: 5130 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, United States, 11776
Address: 5130 NESCONSET HWY, PORT JEFF STA, NY, United States, 11776

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5130 NESCONSET HWY, PORT JEFF STA, NY, United States, 11776

Chief Executive Officer

Name Role Address
PETER RHEIN Chief Executive Officer 5130 NESCONSET HWY, PORT JEFFERSON ST, NY, United States, 11776

Form 5500 Series

Employer Identification Number (EIN):
113118267
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-22 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-01-22 2025-01-22 Address 5130 NESCONSET HWY, PORT JEFFERSON ST, NY, 11776, USA (Type of address: Chief Executive Officer)
2021-03-09 2025-01-22 Address 5130 NESCONSET HWY, PORT JEFF STA, NY, 11776, USA (Type of address: Service of Process)
2020-07-17 2021-03-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-05-20 2020-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122002245 2025-01-22 BIENNIAL STATEMENT 2025-01-22
210309000036 2021-03-09 CERTIFICATE OF CHANGE 2021-03-09
200717060073 2020-07-17 BIENNIAL STATEMENT 2020-07-01
200520000056 2020-05-20 CERTIFICATE OF CHANGE 2020-05-20
180709006446 2018-07-09 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
1209977.00
Total Face Value Of Loan:
1209977.00
Date:
2020-04-13
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:
1209979.00
Total Face Value Of Loan:
1209979.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1209977
Current Approval Amount:
1209977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1219199.71
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1209979
Current Approval Amount:
1209979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1222561.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State