Search icon

BECK CHEVROLET CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BECK CHEVROLET CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1966 (60 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
2025-06-04 2025-06-04 Address 561 CENTRAL PARK AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 561 CENTRAL PARK AVE, YONKERS, NY, 10704, 2924, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

Filings

Filing Number Date Filed Type Effective Date
250604000253 2025-06-04 BIENNIAL STATEMENT 2025-06-04
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

Complaints

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
448200.00
Total Face Value Of Loan:
448200.00
Date:
2020-06-01
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:
500000.00
Date:
2020-04-13
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:
553400.00
Total Face Value Of Loan:
553400.00
Date:
2020-04-11
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:
549700.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-05-30
Type:
Planned
Address:
561 CENTRAL PARK AVE., YONKERS, NY, 10704
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$553,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$553,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$557,319.92
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $553,400
Jobs Reported:
45
Initial Approval Amount:
$448,200
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$448,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$453,877.2
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $448,200

Court Cases

Court Case Summary

Filing Date:
2022-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SUOZZO
Party Role:
Plaintiff
Party Name:
BECK CHEVROLET CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BECK CHEVROLET CO., INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BECK CHEVROLET CO., INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State