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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
896435.00
Total Face Value Of Loan:
896435.00
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:
896400.00
Total Face Value Of Loan:
896400.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
896435
Current Approval Amount:
896435
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
900389.14

Court Cases

Court Case Summary

Filing Date:
2017-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
HEINRICH CHEVROLET CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
BZOWKA
Party Role:
Plaintiff
Party Name:
HEINRICH CHEVROLET CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State