Search icon

SPURR CHEVROLET, INC.

Company Details

Name: SPURR CHEVROLET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2001 (24 years ago)
Entity Number: 2647487
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 6325 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD R SPURR Chief Executive Officer 17 LAURELCREST DRIVE, SPENCERPORT, NY, United States, 14559

Form 5500 Series

Employer Identification Number (EIN):
161605964
Plan Year:
2019
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
98
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-27 2017-06-14 Address 2 HARRINGTON DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2007-07-27 2009-07-27 Address 68 WOODCLIFF TERRACE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-06-06 2007-07-27 Address 4945 WYFFELS RD, CANANDAIQUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2001-06-06 2007-07-27 Address 100 RENAISSANCE CENTER, DETROIT, MI, 48265, 1000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170614006281 2017-06-14 BIENNIAL STATEMENT 2017-06-01
130611006695 2013-06-11 BIENNIAL STATEMENT 2013-06-01
130125002442 2013-01-25 BIENNIAL STATEMENT 2011-06-01
090727002668 2009-07-27 BIENNIAL STATEMENT 2009-06-01
070727002786 2007-07-27 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2013-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
395000.00
Total Face Value Of Loan:
395000.00
Date:
2007-12-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-123000.00
Total Face Value Of Loan:
1433000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-22
Type:
Complaint
Address:
6325-6331 BROCKPORT SPENCERPORT ROAD, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State