Search icon

CHRYSLER JEEP DODGE OF WARWICK, L.L.C.

Company Details

Name: CHRYSLER JEEP DODGE OF WARWICK, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2781282
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 185 ROUTE 94 S., WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
CHRYSLER JEEP DODGE OF WARWICK, L.L.C. DOS Process Agent 185 ROUTE 94 S., WARWICK, NY, United States, 10990

Agent

Name Role Address
MICHAEL ANNUZIATA Agent 131-139 KINGSTON AVENUE, PORT JERVIS, NY, 12771

History

Start date End date Type Value
2023-03-23 2025-04-01 Address 185 ROUTE 94 S., WARWICK, NY, 10990, USA (Type of address: Service of Process)
2023-03-23 2025-04-01 Address 131-139 KINGSTON AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Registered Agent)
2020-10-23 2023-03-23 Address 185 ROUTE 94 S., WARWICK, NY, 10990, USA (Type of address: Service of Process)
2010-06-16 2020-10-23 Address 185 RTE 94 SOUTH, PO BOX 910, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2006-05-23 2010-06-16 Address 185 RTE 94 SOUTH / PO BOX 910, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2004-06-04 2006-05-23 Address 185 RTE 94 S, PO BOX 910, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2002-06-20 2023-03-23 Address 131-139 KINGSTON AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Registered Agent)
2002-06-20 2004-06-04 Address 131-139 KINGSTON AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047644 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230323003671 2023-03-23 BIENNIAL STATEMENT 2022-06-01
201023060073 2020-10-23 BIENNIAL STATEMENT 2020-06-01
160603007287 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140603006543 2014-06-03 BIENNIAL STATEMENT 2014-06-01
130328000594 2013-03-28 CERTIFICATE OF PUBLICATION 2013-03-28
120604006489 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100616002218 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080624002758 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060523002099 2006-05-23 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2476337102 2020-04-10 0202 PPP 185 Route 94 South, WARWICK, NY, 10990-1618
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 634475.24
Loan Approval Amount (current) 634475.24
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, ORANGE, NY, 10990-1618
Project Congressional District NY-18
Number of Employees 43
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 639057.56
Forgiveness Paid Date 2021-01-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State