Search icon

DOYLE CHEVROLET, INC.

Company Details

Name: DOYLE CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1975 (50 years ago)
Date of dissolution: 18 Apr 2022
Entity Number: 383670
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 740 RIDGE RD., WEBSTER, NY, United States, 14580
Principal Address: 740 RIDGE RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. DOYLE Chief Executive Officer 740 RIDGE RD., WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
MICHAEL J. DOYLE DOS Process Agent 740 RIDGE RD., WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161056699
Plan Year:
2020
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
2017-04-14 2022-04-18 Address 740 RIDGE RD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2017-04-14 2022-04-18 Address 740 RIDGE RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2003-11-05 2017-04-14 Address 740 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2001-11-16 2017-04-14 Address 740 RIDGE RD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2001-11-16 2003-11-05 Address 740 RIDGE RD., WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220418002771 2022-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-18
191104062773 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180308006302 2018-03-08 BIENNIAL STATEMENT 2017-11-01
170414006113 2017-04-14 BIENNIAL STATEMENT 2015-11-01
131211002269 2013-12-11 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
625000.00
Total Face Value Of Loan:
625000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
625000
Current Approval Amount:
625000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
628506.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State