Search icon

PERINTON AUTOMOTIVE CENTER, INC.

Company Details

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

form 5500

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
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 2024-07-30
Name of individual signing JEFFREY CLINE
PERINTON AUTOMOTIVE CENTER INC 401 (K) PLAN 2022 205967349 2023-06-20 PERINTON AUTOMOTIVE CENTER INC 13
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

Chief Executive Officer

Name Role Address
JEFFREY CLINE Chief Executive Officer 20 JEFFERSON AVENUE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
PERINTON AUTOMOTIVE CENTER, INC. DOS Process Agent 21 CHIPPENHAM DR, PENFIELD, NY, United States, 14526

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68465
Loan Approval Amount (current) 68465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69143.41
Forgiveness Paid Date 2021-05-10

Motor Carrier Census

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)
Legal Name PERINTON AUTOMOTIVE CENTER INC
DBA Name -
Physical Address 20 JEFFERSON AVE, FAIRPORT, NY, 14450-1910, US
Mailing Address 20 JEFFERSON AVE, FAIRPORT, NY, 14450-1910, US
Phone (585) 234-0621
Fax (585) 377-1554
E-mail PERINTONAUTO20@GMAIL.COM

Safety Measurement System - All Transportation

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