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

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

Form 5500 Series

Employer Identification Number (EIN):
364434398
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
103148.00
Total Face Value Of Loan:
103148.00
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:
107371.19
Total Face Value Of Loan:
107371.19

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103148
Current Approval Amount:
103148
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104145.57
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107371.19
Current Approval Amount:
107371.19
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108003.65

Date of last update: 31 Mar 2025

Sources: New York Secretary of State