Search icon

JAMES CHEVROLET OF JOHNSTOWN LLC

Company Details

Name: JAMES CHEVROLET OF JOHNSTOWN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2000 (25 years ago)
Entity Number: 2477100
ZIP code: 01702
County: Fulton
Place of Formation: New York
Address: 88 WAVERLEY STREET, FRAMINGHAM, MA, United States, 01702

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES CHEVROLET 401(K) PROFIT SHARING PLAN 2019 043504974 2020-05-14 JAMES CHEVROLET OF JOHNSTOWN, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 441110
Sponsor’s telephone number 5187625555
Plan sponsor’s address 108 SO. COMRIE AVENUE, JOHNSTOWN, NY, 12095
JAMES CHEVROLET 401(K) PROFIT SHARING PLAN 2018 043504974 2019-04-23 JAMES CHEVROLET OF JOHNSTOWN, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 441110
Sponsor’s telephone number 5187625555
Plan sponsor’s address 108 SO. COMRIE AVENUE, JOHNSTOWN, NY, 12095
JAMES CHEVROLET 401(K) PROFIT SHARING PLAN 2017 043504974 2018-10-12 JAMES CHEVROLET OF JOHNSTOWN, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 441110
Sponsor’s telephone number 5187625555
Plan sponsor’s address 108 SO. COMRIE AVENUE, JOHNSTOWN, NY, 12095
JAMES CHEVROLET 401(K) PROFIT SHARING PLAN 2016 043504974 2017-10-12 JAMES CHEVROLET OF JOHNSTOWN, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 441110
Sponsor’s telephone number 5187625555
Plan sponsor’s address 108 SO. COMRIE AVENUE, JOHNSTOWN, NY, 12095
JAMES CHEVROLET 401(K) PROFIT SHARING PLAN 2015 043504974 2016-07-22 JAMES CHEVROLET OF JOHNSTOWN, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 441110
Sponsor’s telephone number 5187625555
Plan sponsor’s address 108 SO. COMRIE AVENUE, JOHNSTOWN, NY, 12095
JAMES CHEVROLET 401(K) PROFIT SHARING PLAN 2014 043504974 2015-08-31 JAMES CHEVROLET OF JOHNSTOWN, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 441110
Sponsor’s telephone number 5187625555
Plan sponsor’s address 108 SO. COMRIE AVENUE, JOHNSTOWN, NY, 12095

DOS Process Agent

Name Role Address
JAMES CHEVROLET OF JOHNSTOWN LLC DOS Process Agent 88 WAVERLEY STREET, FRAMINGHAM, MA, United States, 01702

History

Start date End date Type Value
2016-03-04 2024-02-02 Address 88 WAVERLEY STREET, FRAMINGHAM, MA, 01702, USA (Type of address: Service of Process)
2010-10-28 2014-04-28 Name EAGLE CHEVROLET OF JOHNSTOWN LLC
2010-10-28 2016-03-04 Address 12 CLOCK TOWER PLACE, SUITE 200, MAYNARD, MA, 01754, USA (Type of address: Service of Process)
2008-02-26 2010-10-28 Address 108-118 S COMRIE AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2006-03-13 2008-02-26 Address 12 CLOCK TOWER PLACE, STE 200, MAYNARD, MA, 01754, USA (Type of address: Service of Process)
2000-02-23 2010-10-28 Name EAGLE CHEVROLET-OLDSMOBILE-CADILLAC OF JOHNSTOWN LLC
2000-02-23 2006-03-13 Address 88 WAVERLEY STREET, FARMINGHAM, MA, 01702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000486 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220202000242 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200205060030 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180301006055 2018-03-01 BIENNIAL STATEMENT 2018-02-01
160304006157 2016-03-04 BIENNIAL STATEMENT 2016-02-01
140428000137 2014-04-28 CERTIFICATE OF AMENDMENT 2014-04-28
130716002202 2013-07-16 BIENNIAL STATEMENT 2012-02-01
101028000936 2010-10-28 CERTIFICATE OF AMENDMENT 2010-10-28
100222002914 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080226002648 2008-02-26 BIENNIAL STATEMENT 2008-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4074198307 2021-01-22 0248 PPP 108-118 SOUTH COMIE, JOHNSTOWN, NY, 12095
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281680
Loan Approval Amount (current) 281680
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JOHNSTOWN, FULTON, NY, 12095
Project Congressional District NY-20
Number of Employees 27
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 284110.94
Forgiveness Paid Date 2021-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State