Search icon

BECK CHEVROLET CO., INC.

Company Details

Name: BECK CHEVROLET CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1966 (59 years ago)
Entity Number: 194158
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 561 CENTRAL PARK AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL S. GELLER Chief Executive Officer 561 CENTRAL PARK AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 561 CENTRAL PARK AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-12-05 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-18 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-14 2019-05-23 Address 561 CENTRAL PARK AVE, YONKERS, NY, 10704, 2924, USA (Type of address: Chief Executive Officer)
1966-01-04 1996-02-14 Address 561 CENTRAL PARK AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)
1966-01-04 2022-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190523060130 2019-05-23 BIENNIAL STATEMENT 2018-01-01
140306002043 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120227002718 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100202002010 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080114003084 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060202002500 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040115002115 2004-01-15 BIENNIAL STATEMENT 2004-01-01
011217002639 2001-12-17 BIENNIAL STATEMENT 2002-01-01
960214002317 1996-02-14 BIENNIAL STATEMENT 1996-01-01
C204558-2 1993-11-08 ASSUMED NAME CORP INITIAL FILING 1993-11-08

Complaints

Start date End date Type Satisafaction Restitution Result
2014-02-20 2014-02-24 Defective Goods NA 0.00 Referred to Outside

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110608718 0216000 1997-05-30 561 CENTRAL PARK AVE., YONKERS, NY, 10704
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-05-30
Case Closed 1997-10-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1997-08-05
Abatement Due Date 1997-08-15
Current Penalty 300.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1997-08-05
Abatement Due Date 1997-08-08
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1997-08-05
Abatement Due Date 1997-08-22
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1997-08-05
Abatement Due Date 1997-08-22
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1997-08-05
Abatement Due Date 1997-08-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1997-08-05
Abatement Due Date 1997-08-22
Nr Instances 1
Nr Exposed 18
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4428317101 2020-04-13 0202 PPP 561 Central Park Ave, YONKERS, NY, 10704-2924
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 553400
Loan Approval Amount (current) 553400
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-2924
Project Congressional District NY-16
Number of Employees 37
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 557319.92
Forgiveness Paid Date 2021-01-08
2517588405 2021-02-03 0202 PPS 561 Central Park Ave, Yonkers, NY, 10704-2924
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 448200
Loan Approval Amount (current) 448200
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-2924
Project Congressional District NY-16
Number of Employees 45
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 453877.2
Forgiveness Paid Date 2022-05-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State