Search icon

KEN BARRETT CHEVROLET CADILLAC, INC.

Company Details

Name: KEN BARRETT CHEVROLET CADILLAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1994 (31 years ago)
Entity Number: 1822241
ZIP code: 14020
County: Erie
Place of Formation: New York
Address: 229 WEST MAIN ST, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH A BARRETT Chief Executive Officer 229 WEST MAIN ST, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 WEST MAIN ST, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
1994-05-19 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-19 1996-06-03 Address 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060872 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006374 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006243 2016-05-10 BIENNIAL STATEMENT 2016-05-01
150806000341 2015-08-06 CERTIFICATE OF AMENDMENT 2015-08-06
140505006291 2014-05-05 BIENNIAL STATEMENT 2014-05-05

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:
509100.00
Total Face Value Of Loan:
509100.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
509100
Current Approval Amount:
509100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
512614.88

Date of last update: 15 Mar 2025

Sources: New York Secretary of State