Search icon

ARNOLD CHEVROLET, LLC

Company Details

Name: ARNOLD CHEVROLET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 1996 (29 years ago)
Entity Number: 2060032
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 670 MONTAUK HWY, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 670 MONTAUK HWY, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2011-07-27 2024-07-11 Address 670 MONTAUK HWY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2004-08-13 2011-07-27 Address MERRICK RD & COUNTY LINE, AMITYVILLE, NY, 00000, USA (Type of address: Service of Process)
1996-08-23 2004-08-13 Address MERRRICK ROAD & COUNTY LINE, AMITYVILLE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711001000 2024-07-11 BIENNIAL STATEMENT 2024-07-11
180817006038 2018-08-17 BIENNIAL STATEMENT 2018-08-01
160830006210 2016-08-30 BIENNIAL STATEMENT 2016-08-01
140919006347 2014-09-19 BIENNIAL STATEMENT 2014-08-01
110727002828 2011-07-27 BIENNIAL STATEMENT 2010-08-01

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:
790130.00
Total Face Value Of Loan:
790130.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
790130
Current Approval Amount:
790130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
799172.6

Court Cases

Court Case Summary

Filing Date:
2004-07-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ARNOLD CHEVROLET, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State