Search icon

UPSTATE-DODGE-CHRYSLER-JEEP, INC.

Company Details

Name: UPSTATE-DODGE-CHRYSLER-JEEP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2001 (24 years ago)
Entity Number: 2699814
ZIP code: 14011
County: Genesee
Place of Formation: New York
Address: 125 PROSPECT STREET, ATTICA, NY, United States, 14011
Principal Address: 125 PROSPECT ST, ATTICA, NY, United States, 14011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UPSTATE-DODGE-CHRYSLER-JEEP, INC. DOS Process Agent 125 PROSPECT STREET, ATTICA, NY, United States, 14011

Chief Executive Officer

Name Role Address
FRANK E. BORK, III Chief Executive Officer 125 PROSPECT ST, ATTICA, NY, United States, 14011

Form 5500 Series

Employer Identification Number (EIN):
161614050
Plan Year:
2023
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
94
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 125 PROSPECT ST, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
2019-11-05 2024-10-18 Address 125 PROSPECT STREET, ATTICA, NY, 14011, USA (Type of address: Service of Process)
2017-11-01 2019-11-05 Address 39 GREENLEAF MDWS, ROCHESTER, NY, 14612, 4335, USA (Type of address: Service of Process)
2013-11-18 2024-10-18 Address 125 PROSPECT ST, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
2012-12-28 2017-11-01 Address 125 PROSPECT STREET, ATTICA, NY, 14011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018002198 2024-10-18 BIENNIAL STATEMENT 2024-10-18
191105061261 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171101006453 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151105006137 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131118006400 2013-11-18 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
180100.00
Total Face Value Of Loan:
180100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180100
Current Approval Amount:
180100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181345.69

Date of last update: 30 Mar 2025

Sources: New York Secretary of State