Search icon

ROYAL CHEVROLET/CORTLAND, INC.

Company claim

Is this your business?

Get access!

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 2011-11-09 Address 3838 WEST ROAD / ROUTE 281, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2006-09-12 2008-09-08 Address PO BOX 118, OWEGO, NY, 13827, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
548183.00
Total Face Value Of Loan:
548183.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
548183
Current Approval Amount:
548183
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
552643.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State