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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPURR CHEVROLET INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161605964 2020-07-30 SPURR CHEVROLET INC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-09
Business code 441110
Sponsor’s telephone number 5853916513
Plan sponsor’s address 6325 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 144202607

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing RICHARD R SPURR
SPURR CHEVROLET INC 401 K PROFIT SHARING PLAN TRUST 2018 161605964 2019-07-30 SPURR CHEVROLET INC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-09
Business code 441110
Sponsor’s telephone number 5853916513
Plan sponsor’s address 6325 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 144202607

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing RICHARD R SPURR
SPURR CHEVROLET INC 401 K PROFIT SHARING PLAN TRUST 2017 161605964 2018-07-27 SPURR CHEVROLET INC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-09
Business code 441110
Sponsor’s telephone number 5853916513
Plan sponsor’s address 6325 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 144202607

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing RICHARD R SPURR
SPURR CHEVROLET INC 401 K PROFIT SHARING PLAN TRUST 2016 161605964 2017-07-27 SPURR CHEVROLET INC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-09
Business code 441110
Sponsor’s telephone number 5853916513
Plan sponsor’s address 6325 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 144202607

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing RICHARD R SPURR
SPURR CHEVROLET INC 401 K PROFIT SHARING PLAN TRUST 2015 161605964 2016-07-29 SPURR CHEVROLET INC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-09
Business code 441110
Sponsor’s telephone number 5853916513
Plan sponsor’s address 6325 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 144202607

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing RICHARD R SPURR
SPURR CHEVROLET INC 401 K PROFIT SHARING PLAN TRUST 2014 161605964 2015-07-30 SPURR CHEVROLET INC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-09
Business code 441110
Sponsor’s telephone number 5853916513
Plan sponsor’s address 6325 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 144202607

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing RICHARD L. SPURR
SPURR CHEVROLET INC 401 K PROFIT SHARING PLAN TRUST 2013 161605964 2014-07-29 SPURR CHEVROLET INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-09
Business code 441110
Sponsor’s telephone number 5853916513
Plan sponsor’s address 6325 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 144202607

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing RICHARD R SPURR
SPURR CHEVROLET INC 401 K PROFIT SHARING PLAN TRUST 2012 161605964 2013-07-29 SPURR CHEVROLET INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-09
Business code 441110
Sponsor’s telephone number 5853916513
Plan sponsor’s address 6325 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 144202607

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing SPURR CHEVROLET INC
SPURR CHEVROLET INC 401 K PROFIT SHARING PLAN TRUST 2011 161605964 2012-07-31 SPURR CHEVROLET INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-09
Business code 441110
Sponsor’s telephone number 5853916513
Plan sponsor’s address 6325 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 144202607

Plan administrator’s name and address

Administrator’s EIN 161605964
Plan administrator’s name SPURR CHEVROLET INC
Plan administrator’s address 6325 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 144202607
Administrator’s telephone number 5853916513

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing SPURR CHEVROLET INC
SPURR CHEVROLET INC 2009 161605964 2010-08-02 SPURR CHEVROLET INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-09
Business code 441110
Sponsor’s telephone number 5853916513
Plan sponsor’s address 6325 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 14420

Plan administrator’s name and address

Administrator’s EIN 161605964
Plan administrator’s name SPURR CHEVROLET INC
Plan administrator’s address 6325 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 14420
Administrator’s telephone number 5853916513

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing SPURR CHEVROLET INC

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

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
030606002724 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010606000752 2001-06-06 APPLICATION OF AUTHORITY 2001-06-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3094356002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SPURR CHEVROLET, INC.
Recipient Name Raw SPURR CHEVROLET INC
Recipient DUNS 024792678
Recipient Address 6325 BROCKPORT-SPENCERPORT RD., BROCKPORT, MONROE, NEW YORK, 14420-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1433000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313725962 0213600 2009-09-22 6325-6331 BROCKPORT SPENCERPORT ROAD, BROCKPORT, NY, 14420
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-09-22
Case Closed 2009-11-06

Related Activity

Type Complaint
Activity Nr 206238271
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-09-23
Abatement Due Date 2009-09-28
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard CRUSHING
Citation ID 02001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2009-09-23
Abatement Due Date 2009-10-11
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State