Search icon

CAVALLARO-NEUBAUER CHEVROLET, INC.

Company Details

Name: CAVALLARO-NEUBAUER CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2008 (17 years ago)
Entity Number: 3627635
ZIP code: 14589
County: Wayne
Place of Formation: New York
Address: 3740 ROUTE 104, WILLIAMSON, NY, United States, 14589
Principal Address: 3740 RTE 104, PO BOX 28, WILLIAMSON, NY, United States, 14589

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
CAVALLARO NEUBAUER CHEVROLET 401(K) PROFIT SHARING PLAN & TRUST 2022 753001783 2023-03-29 CAVALLARO NEUBAUER CHEVROLET 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3155948028
Plan sponsor’s address 12105 OSWEGO ST, WOLCOTT, NY, 14590

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing JOSEPH CAVALLARO
CAVALLARO NEUBAUER CHEVROLET 401(K) PROFIT SHARING PLAN & TRUST 2021 753001783 2022-03-30 CAVALLARO NEUBAUER CHEVROLET 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3155948028
Plan sponsor’s address 12105 OSWEGO ST, WOLCOTT, NY, 14590

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing JOSEPH CAVALLARO
CAVALLARO NEUBAUER CHEVROLET 401(K) PROFIT SHARING PLAN & TRUST 2020 753001783 2021-04-29 CAVALLARO NEUBAUER CHEVROLET 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3155948028
Plan sponsor’s address 12105 OSWEGO ST, WOLCOTT, NY, 14590

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing JOSEPH CAVALLARO
CAVALLARO NEUBAUER CHEVROLET 401(K) PROFIT SHARING PLAN & TRUST 2019 753001783 2020-05-07 CAVALLARO NEUBAUER CHEVROLET 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3155948028
Plan sponsor’s address 12105 OSWEGO ST, WOLCOTT, NY, 14590

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing JOSEPH R CAVALLARO
CAVALLARO NEUBAUER CHEVROLET 401 K PROFIT SHARING PLAN TRUST 2018 753001783 2019-03-05 CAVALLARO NEUBAUER CHEVROLET 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3155948028
Plan sponsor’s address 12105 OSWEGO ST, WOLCOTT, NY, 14590

Signature of

Role Plan administrator
Date 2019-03-05
Name of individual signing JOSEPH R CAVALLARO
CAVALLARO NEUBAUER CHEVROLET 401 K PROFIT SHARING PLAN TRUST 2017 753001783 2018-05-25 CAVALLARO NEUBAUER CHEVROLET 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3155948028
Plan sponsor’s address 12105 OSWEGO ST, WOLCOTT, NY, 14590

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing JOSEPH R CAVALLARO
CAVALLARO NEUBAUER CHEVROLET 401 K PROFIT SHARING PLAN TRUST 2016 753001783 2017-06-09 CAVALLARO NEUBAUER CHEVROLET 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3155948028
Plan sponsor’s address 12105 OSWEGO ST, WOLCOTT, NY, 14590

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing JOSEPH R CAVALLARO
CAVALLARO NEUBAUER CHEVROLET 401 K PROFIT SHARING PLAN TRUST 2015 753001783 2016-05-16 CAVALLARO NEUBAUER CHEVROLET 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3155948028
Plan sponsor’s address 12105 OSWEGO ST, WOLCOTT, NY, 14590

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing JOSEPH CAVALLARO
CAVALLARO NEUBAUER CHEVROLET 401 K PROFIT SHARING PLAN TRUST 2014 753001783 2015-06-10 CAVALLARO NEUBAUER CHEVROLET 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3155948028
Plan sponsor’s address 12105 OSWEGO ST, WOLCOTT, NY, 14590

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing JOSEPH R CAVALLARO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3740 ROUTE 104, WILLIAMSON, NY, United States, 14589

Chief Executive Officer

Name Role Address
JOSEPH CAVALLARO Chief Executive Officer 3740 RTE 104, PO BOX 28, WILLIAMSON, NY, United States, 14589

History

Start date End date Type Value
2010-04-13 2014-04-02 Address 615 BROOKSTONE BEND, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2008-02-06 2012-04-06 Address 3740 ROUTE 104,, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140402002475 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120406002943 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100413002929 2010-04-13 BIENNIAL STATEMENT 2010-02-01
100324000686 2010-03-24 CERTIFICATE OF AMENDMENT 2010-03-24
080206000078 2008-02-06 CERTIFICATE OF INCORPORATION 2008-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341366052 0215800 2016-03-31 3740 ROUTE 104, WILLIAMSON, NY, 14589
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-03-31
Case Closed 2016-06-13

Related Activity

Type Complaint
Activity Nr 1075781
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-05-23
Abatement Due Date 2016-06-15
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-06-01
Nr Instances 6
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to the HAZARD OF BEING STRUCK-BY A LOAD: a) Cavallaro Neubauer Chevrolet, Service Department, on or about 3/31/16: The following Rotary vehicle lifts were not maintained in safe operating condition: 1. Model A10IN700 located in Bay 2, failed inspection on 7/22/15 due to rusting cables; 2. Model SPOA98-5 located in Bay 3, failed inspection on 7/22/15 due to a broken rear arm restraints on the power side and severely worn sliders; 3. Model SPO12N7T6 located in Bay 4, failed inspection on 7/22/15 due to sheared bolt on the left front arm stop; 4. Model SPOA9-200 located in Bay 5, failed inspection on 7/22/15 due to thinning adapters; 5. Model SPOA9-200 located in Bay 8, failed inspection due to worn upper sheaves; 6. Model SPOA88-21 located in Bay 10, failed inspection on 7/22/15 due to all four arm restraints missing and worn adapters. Among other methods, one feasible and acceptable abatement method to correct these hazards is to continue too conduct inspections of these lifts as recommended by the manufacturer to ensure safe operation and to remove damaged lifts from service until rendered safe for use. Also, follow the requirements of ANSI/ALI ALOIM-1994, Safety Requirements for Operation, Inspection and Maintenance, Section 5, Periodic Qualified Inspection and Section 6, Maintenance.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2016-05-23
Abatement Due Date 2016-06-25
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2016-06-01
Nr Instances 1
Nr Exposed 9
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) Cavallaro Neubauer Chevrolet, on or about 3/31/16: An educational program on the use of fire extinguishers was not provided to employees upon initial employment and at least annually thereafter. *ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outline in 29 CFR 1910.38(a) and .39(a) which includes the evacuation requirements of 20 CFR 1910.157(b).
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2016-05-23
Abatement Due Date 2016-06-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-01
Nr Instances 1
Nr Exposed 9
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a) Cavallaro Neubauer Chevrolet, on or about 3/31/16: : Employees were not provided with training that included an explanation of the new labels received on shipped containers and the new order of information on the safety data sheets.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5200057006 2020-04-05 0219 PPP 3740 RTE 104 PO BOX 28, WILLIAMSON, NY, 14589-0028
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334590
Loan Approval Amount (current) 334590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSON, WAYNE, NY, 14589-0028
Project Congressional District NY-24
Number of Employees 27
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336468.83
Forgiveness Paid Date 2021-02-12
2209648408 2021-02-03 0219 PPS 3740 State Route 104, Williamson, NY, 14589
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322661
Loan Approval Amount (current) 322661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamson, WAYNE, NY, 14589
Project Congressional District NY-24
Number of Employees 25
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325286.49
Forgiveness Paid Date 2021-12-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State