Search icon

HEINRICH CHEVROLET CORP.

Company Details

Name: HEINRICH CHEVROLET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1965 (60 years ago)
Entity Number: 190916
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 7150 Ellicott Rd, Lockport, NY, United States, 14094
Principal Address: 5775 S. TRANSIT RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES W HEINRICH Chief Executive Officer 5775 S TRANSIT RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
HEINRICH CHEVROLET CORP. DOS Process Agent 7150 Ellicott Rd, Lockport, NY, United States, 14094

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 5775 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2013-09-26 2024-04-19 Address 5775 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2009-09-23 2024-04-19 Address 5775 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2009-09-23 2013-09-26 Address 4775 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2007-09-10 2009-09-23 Address 5775 S TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2007-09-10 2009-09-23 Address 5775 S TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2007-09-10 2009-09-23 Address 5775 S TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1999-10-06 2007-09-10 Address 5775 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1994-07-05 1999-10-06 Address 5775 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1994-07-05 2007-09-10 Address 5775 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240419002987 2024-04-19 BIENNIAL STATEMENT 2024-04-19
210409060075 2021-04-09 BIENNIAL STATEMENT 2019-09-01
130926002104 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110923003005 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090923002897 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070910002045 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051103003321 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030827002332 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010830002720 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991006002580 1999-10-06 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4188018504 2021-02-25 0296 PPS 5775 S Transit Rd, Lockport, NY, 14094-5811
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 896435
Loan Approval Amount (current) 896435
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-5811
Project Congressional District NY-26
Number of Employees 54
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 900389.14
Forgiveness Paid Date 2021-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700970 Civil Rights Employment 2017-09-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-28
Termination Date 2019-07-10
Date Issue Joined 2017-11-22
Section 1331
Sub Section ED
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name HEINRICH CHEVROLET CORP.
Role Defendant
1600839 FMLA 2016-10-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-21
Termination Date 2017-05-12
Date Issue Joined 2016-11-14
Section 0754
Status Terminated

Parties

Name BZOWKA
Role Plaintiff
Name HEINRICH CHEVROLET CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State