Search icon

STEET/PONTE CHEVROLET INC.

Company Details

Name: STEET/PONTE CHEVROLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1998 (27 years ago)
Entity Number: 2303808
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 3036 State Rt 28 PO Box 230, Herkimer, NY, United States, 13350
Principal Address: ROUTE 28 MIDDLEVILLE RD, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3036 State Rt 28 PO Box 230, Herkimer, NY, United States, 13350

Chief Executive Officer

Name Role Address
JOSEPH STEET Chief Executive Officer STEVEN PONTE, ROUTE 28 MIDDLEVILLE RD, HERKIMER, NY, United States, 13350

History

Start date End date Type Value
1998-10-05 2019-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-05 2019-11-19 Address ROUTE 28, MIDDLEVILLE RD., HERKIMER, NY, 13350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130001984 2022-11-30 BIENNIAL STATEMENT 2022-10-01
191119000364 2019-11-19 CERTIFICATE OF AMENDMENT 2019-11-19
101015002551 2010-10-15 BIENNIAL STATEMENT 2010-10-01
090220000109 2009-02-20 CERTIFICATE OF AMENDMENT 2009-02-20
080926003148 2008-09-26 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
441304.00
Total Face Value Of Loan:
441304.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
441304
Current Approval Amount:
441304
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
446829.37

Date of last update: 31 Mar 2025

Sources: New York Secretary of State