Search icon

PARKWAY CHEVROLET INC.

Company Details

Name: PARKWAY CHEVROLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1999 (25 years ago)
Entity Number: 2450831
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 1655 County Route 25, Canton, NY, United States, 13617

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARKWAY, INC. 401(K) PROFIT SHARING PLAN 2023 364434398 2024-10-07 PARKWAY CHEVROLET, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441110
Sponsor’s telephone number 3157141003
Plan sponsor’s address 9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing SCHIEL WOOD
Valid signature Filed with authorized/valid electronic signature
PARKWAY, INC. 401(K) PROFIT SHARING PLAN 2022 364434398 2023-07-31 PARKWAY CHEVROLET, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441110
Sponsor’s telephone number 3157141003
Plan sponsor’s address 9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing SCHIEL WOOD
PARKWAY, INC. 401(K) PROFIT SHARING PLAN 2021 364434398 2022-08-29 PARKWAY CHEVROLET, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441110
Sponsor’s telephone number 3157141003
Plan sponsor’s address 9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2022-08-29
Name of individual signing SCHIEL WOOD
PARKWAY, INC. 401(K) PROFIT SHARING PLAN 2020 364434398 2021-07-15 PARKWAY CHEVROLET, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441110
Sponsor’s telephone number 3153940740
Plan sponsor’s address 9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing SCHIEL WOOD
Role Employer/plan sponsor
Date 2021-07-15
Name of individual signing SCHIEL WOOD
PARKWAY, INC. 401(K) PROFIT SHARING PLAN 2019 364434398 2020-09-28 PARKWAY CHEVROLET, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441110
Sponsor’s telephone number 3153940740
Plan sponsor’s address 9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing SCHIEL WOOD
Role Employer/plan sponsor
Date 2020-09-28
Name of individual signing SCHIEL WOOD
PARKWAY, INC. 401(K) PROFIT SHARING PLAN 2018 364434398 2019-10-03 PARKWAY CHEVROLET, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441110
Sponsor’s telephone number 3153940740
Plan sponsor’s address 9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing SCHIEL WOOD
Role Employer/plan sponsor
Date 2019-10-03
Name of individual signing SCHIEL WOOD
PARKWAY, INC. 401(K) PROFIT SHARING PLAN 2017 364434398 2018-10-12 PARKWAY CHEVROLET, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441110
Sponsor’s telephone number 3153940740
Plan sponsor’s address 9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing SCHIEL WOOD
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing SCHIEL WOOD

DOS Process Agent

Name Role Address
SCHIEL S WOOD DOS Process Agent 1655 County Route 25, Canton, NY, United States, 13617

Chief Executive Officer

Name Role Address
SCHIEL S WOOD Chief Executive Officer 1655 COUNTY ROUTE 25, CANTON, NY, United States, 13617

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 1655 COUNTY ROUTE 25, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 1655 COUNTY ROUTE 25, CANTON, NY, 13617, 6512, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 9890 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2015-01-23 2023-12-06 Address 9890 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
2003-12-01 2015-01-23 Address 1651 COUNTY RT 25, CANTON, NY, 13617, USA (Type of address: Service of Process)
2003-12-01 2023-12-06 Address 9890 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2001-11-27 2015-01-23 Address 267 NELSON RD, LISBON, NY, 13658, USA (Type of address: Principal Executive Office)
2001-11-27 2003-12-01 Address 267 NELSON RD, LISBON, NY, 13658, USA (Type of address: Chief Executive Officer)
1999-12-16 2003-12-01 Address 1651 COUNTY RT. 25, CANTON, NY, 13617, USA (Type of address: Service of Process)
1999-12-16 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231206000252 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211209002895 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191203062110 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171208006100 2017-12-08 BIENNIAL STATEMENT 2017-12-01
151208006420 2015-12-08 BIENNIAL STATEMENT 2015-12-01
150716000211 2015-07-16 CERTIFICATE OF AMENDMENT 2015-07-16
150123006280 2015-01-23 BIENNIAL STATEMENT 2013-12-01
120103002783 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100115002048 2010-01-15 BIENNIAL STATEMENT 2009-12-01
071212002103 2007-12-12 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957888307 2021-01-21 0248 PPS 1655 County Route 25, Canton, NY, 13617-6512
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103148
Loan Approval Amount (current) 103148
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canton, SAINT LAWRENCE, NY, 13617-6512
Project Congressional District NY-21
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104145.57
Forgiveness Paid Date 2022-01-11
7401807001 2020-04-07 0248 PPP 1655 County Route 25, CANTON, NY, 13617-4111
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107371.19
Loan Approval Amount (current) 107371.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTON, SAINT LAWRENCE, NY, 13617-4111
Project Congressional District NY-21
Number of Employees 9
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108003.65
Forgiveness Paid Date 2020-11-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State