Search icon

MCCLURG CHRYSLER DODGE JEEP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCCLURG CHRYSLER DODGE JEEP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1970 (55 years ago)
Entity Number: 292559
ZIP code: 14530
County: Wyoming
Place of Formation: New York
Address: 125 NORTH CENTER STREET, PERRY, NY, United States, 14530

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
MCCLURG CHRYSLER DODGE JEEP INC. DOS Process Agent 125 NORTH CENTER STREET, PERRY, NY, United States, 14530

Chief Executive Officer

Name Role Address
JOHN D MCCLURG Chief Executive Officer 125 NORTH CENTER STREET, PERRY, NY, United States, 14530

Form 5500 Series

Employer Identification Number (EIN):
160973473
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 125 NORTH CENTER STREET, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
2020-07-02 2025-03-10 Address 125 NORTH CENTER STREET, PERRY, NY, 14530, USA (Type of address: Service of Process)
2014-07-11 2020-07-02 Address 125 NORTH CENTER STREET, PERRY, NY, 14530, USA (Type of address: Service of Process)
2011-02-17 2014-07-11 Address 125 NORTH CENTER STREET, PERRY, NY, 12530, USA (Type of address: Service of Process)
2011-02-17 2025-03-10 Address 125 NORTH CENTER STREET, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310004057 2025-03-10 BIENNIAL STATEMENT 2025-03-10
200702060459 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006257 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007227 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140711006124 2014-07-11 BIENNIAL STATEMENT 2014-07-01

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:
-157800.00
Total Face Value Of Loan:
0.00
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:
156100.00
Total Face Value Of Loan:
156100.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$156,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$157,101.64
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $156,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State