Search icon

PARKER CHEVROLET, INC.

Company Details

Name: PARKER CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1972 (53 years ago)
Entity Number: 245739
ZIP code: 12919
County: Clinton
Place of Formation: New York
Address: 622 RTE 11, PO BOX 308, CHAMPLAIN, NY, United States, 12919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROLLA A PARKER III Chief Executive Officer 622 ROUTE 11, PO BOX 308, CHAMPLAIN, NY, United States, 12919

DOS Process Agent

Name Role Address
PARKER CHEVROLET, INC. DOS Process Agent 622 RTE 11, PO BOX 308, CHAMPLAIN, NY, United States, 12919

Form 5500 Series

Employer Identification Number (EIN):
141546919
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-07 2012-11-06 Address 622 RTE 11, PO BOX 308, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office)
2004-12-07 2012-11-06 Address 622 RTE 11, PO BOX 308, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)
1998-02-17 2010-11-19 Name PARKER CHEVROLET-OLDSMOBILE-PONTIAC, INC.
1996-12-12 2004-12-07 Address 691 RTE 11, PO BOX 308, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office)
1996-12-12 2004-12-07 Address 691 RTE 11, PO BOX 308, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102060287 2020-11-02 BIENNIAL STATEMENT 2020-11-01
200128060024 2020-01-28 BIENNIAL STATEMENT 2018-11-01
161102006172 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141104006064 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121106006155 2012-11-06 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
460000.00
Total Face Value Of Loan:
460000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
460000
Current Approval Amount:
460000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
464171.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State