Search icon

JACK MCNERNEY CHEVROLET, INC.

Company Details

Name: JACK MCNERNEY CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1970 (55 years ago)
Entity Number: 289364
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Address: 363 ROUTE 281, TULLY, NY, United States, 13159
Principal Address: 6206 LITTLE YORK LAKE RD, LITTLE YORK, NY, United States, 13087

Shares Details

Shares issued 400

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J MCNERNEY Chief Executive Officer PO BOX 1054, TULLY, NY, United States, 13159

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 363 ROUTE 281, TULLY, NY, United States, 13159

Form 5500 Series

Employer Identification Number (EIN):
160971973
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-09 2010-05-04 Address PO BOX 1054, TULLY, NY, 13159, 1054, USA (Type of address: Chief Executive Officer)
2000-02-28 2006-03-09 Address PO BOX 1054, 414 STATE STREET, TULLY, NY, 13159, 1054, USA (Type of address: Service of Process)
2000-02-28 2006-03-09 Address PO BOX 1054, 414 STATE STREET, TULLY, NY, 13159, 1054, USA (Type of address: Principal Executive Office)
2000-02-28 2006-03-09 Address PO BOX 1054, 414 STATE STREET, TULLY, NY, 13159, 1054, USA (Type of address: Chief Executive Officer)
1998-02-09 2000-02-28 Address 414 STATE STREET, P.O. BOX 280, TULLY, NY, 13159, 0280, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201203060980 2020-12-03 BIENNIAL STATEMENT 2020-02-01
20161205005 2016-12-05 ASSUMED NAME LP AMENDMENT 2016-12-05
140416002211 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120406002164 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100504002199 2010-05-04 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
401914.17
Total Face Value Of Loan:
401914.17

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
401914.17
Current Approval Amount:
401914.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
404370.31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State