Search icon

ROYAL CHEVROLET/CORTLAND, INC.

Company Details

Name: ROYAL CHEVROLET/CORTLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1992 (33 years ago)
Entity Number: 1668684
ZIP code: 13045
County: Otsego
Place of Formation: New York
Principal Address: 3838 WEST ROAD, CORTLAND, NY, United States, 13045
Address: 3838 WEST RD, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH C. REAGAN Chief Executive Officer 3838 WEST ROAD / ROUTE 281, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3838 WEST RD, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 3838 WEST ROAD / ROUTE 281, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2011-11-09 2024-09-10 Address 3838 WEST ROAD / ROUTE 281, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2008-09-08 2024-09-10 Address 3838 WEST ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2006-09-12 2008-09-08 Address PO BOX 118, OWEGO, NY, 13827, USA (Type of address: Service of Process)
2006-09-12 2011-11-09 Address 3838 WEST ROAD / ROUTE 281, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1998-09-11 2006-09-12 Address 3838 WEST RD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1998-09-11 2006-09-12 Address 3838 WEST RD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1996-09-17 1998-09-11 Address BOX 789, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1996-09-17 1998-09-11 Address 3901 WEST ROAD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1992-09-25 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910000531 2024-09-10 BIENNIAL STATEMENT 2024-09-10
210916000856 2021-09-16 BIENNIAL STATEMENT 2021-09-16
200429060362 2020-04-29 BIENNIAL STATEMENT 2018-09-01
160901006954 2016-09-01 BIENNIAL STATEMENT 2016-09-01
160415006028 2016-04-15 BIENNIAL STATEMENT 2014-09-01
121004006527 2012-10-04 BIENNIAL STATEMENT 2012-09-01
111109002384 2011-11-09 BIENNIAL STATEMENT 2010-09-01
080908002752 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060912002113 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041006002301 2004-10-06 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9055177106 2020-04-15 0248 PPP 3838 Route 281, CORTLAND, NY, 13045
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 548183
Loan Approval Amount (current) 548183
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 CORTLAND, CORTLAND, NY, 13045-0001
Project Congressional District NY-19
Number of Employees 55
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 552643.56
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State