Name: | PERINTON AUTOMOTIVE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2006 (18 years ago) |
Entity Number: | 3442110 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 21 CHIPPENHAM DR, PENFIELD, NY, United States, 14526 |
Principal Address: | 20 JEFFERSON AVENUE, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PERINTON AUTOMOTIVE CENTER INC 401 (K) PLAN | 2023 | 205967349 | 2024-07-30 | PERINTON AUTOMOTIVE CENTER INC | 12 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-30 |
Name of individual signing | JEFFREY CLINE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 111100 |
Sponsor’s telephone number | 5857460625 |
Plan sponsor’s address | 20 JEFFERSON AVE, FAIRPORT, NY, 144501910 |
Signature of
Role | Plan administrator |
Date | 2023-06-20 |
Name of individual signing | JEFFREY CLINE |
Name | Role | Address |
---|---|---|
JEFFREY CLINE | Chief Executive Officer | 20 JEFFERSON AVENUE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
PERINTON AUTOMOTIVE CENTER, INC. | DOS Process Agent | 21 CHIPPENHAM DR, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 20 JEFFERSON AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-30 | 2024-11-07 | Address | 21 CHIPPENHAM DR, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2023-03-30 | 2023-03-30 | Address | 20 JEFFERSON AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2024-11-07 | Address | 20 JEFFERSON AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2012-11-13 | 2023-03-30 | Address | 21 CHIPPENHAM DR, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2008-11-12 | 2012-11-13 | Address | 880 LAKE ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
2008-11-12 | 2023-03-30 | Address | 20 JEFFERSON AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2006-11-27 | 2023-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-11-27 | 2008-11-12 | Address | 880LAKE ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107001990 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
230330001061 | 2023-03-30 | BIENNIAL STATEMENT | 2022-11-01 |
210325060305 | 2021-03-25 | BIENNIAL STATEMENT | 2020-11-01 |
161102006589 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141105006370 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121113006087 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101129002008 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
081112002836 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061127000705 | 2006-11-27 | CERTIFICATE OF INCORPORATION | 2006-11-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3271347400 | 2020-05-07 | 0219 | PPP | 20 JEFFERSON AVE, FAIRPORT, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3266634 | Intrastate Non-Hazmat | 2023-03-30 | 98 | 2022 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State