Search icon

DUROCHER AUTO SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUROCHER AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1966 (59 years ago)
Date of dissolution: 05 Jun 2023
Entity Number: 204630
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 74 Leonard Ave, Plattsburgh, NY, United States, 12901
Principal Address: 74 LEONARD AVE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE P DUROCHER Chief Executive Officer 74 LEONARD AVE, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
DUROCHER AUTO SALES, INC. DOS Process Agent 74 Leonard Ave, Plattsburgh, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
141496623
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-12 2023-06-12 Address 74 LEONARD AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-06-12 Address 4651 ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2021-12-30 2023-06-12 Address 4651 ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2021-12-30 2023-06-12 Address 74 leonard ave, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2021-12-06 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230612000602 2023-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-05
230109002962 2023-01-09 BIENNIAL STATEMENT 2022-12-01
211230000026 2021-12-06 CERTIFICATE OF CHANGE BY ENTITY 2021-12-06
201202061344 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204007036 2018-12-04 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBRBKJVP230057
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8660.35
Base And Exercised Options Value:
8660.35
Base And All Options Value:
8660.35
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-09-08
Description:
SLOW PLOW AND INSTALATION FOR 2010 GMC
Naics Code:
423110: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLESALERS
Product Or Service Code:
3830: TRUCK AND TRACTOR ATTACHMENTS
Procurement Instrument Identifier:
DJBRBKHP230054
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9732.00
Base And Exercised Options Value:
9732.00
Base And All Options Value:
9732.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-08-29
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE

USAspending Awards / Financial Assistance

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:
590435.83
Total Face Value Of Loan:
590435.83

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
590435.83
Current Approval Amount:
590435.83
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
594240.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State