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 (49 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOYLE CHEVROLET, INC. 401K PROFIT SHARING PLAN 2020 161056699 2021-07-16 DOYLE CHEVROLET, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5856715390
Plan sponsor’s address 740 RIDGE ROAD, WEBSTER, NY, 14580
DOYLE CHEVROLET, INC. 401K PROFIT SHARING PLAN 2020 161056699 2021-07-06 DOYLE CHEVROLET, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5856715390
Plan sponsor’s address 740 RIDGE ROAD, WEBSTER, NY, 14580
DOYLE CHEVROLET, INC. 401K PROFIT SHARING PLAN 2019 161056699 2020-08-26 DOYLE CHEVROLET, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5856715390
Plan sponsor’s address 7740 RIDGE ROAD, WEBSTER, NY, 14580
DOYLE CHEVROLET, INC. 401K PROFIT SHARING PLAN 2018 161056699 2019-05-07 DOYLE CHEVROLET, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5856715390
Plan sponsor’s address 7740 RIDGE ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing MARK DOYLE
DOYLE CHEVROLET, INC. 401K PROFIT SHARING PLAN 2017 161056699 2018-05-25 DOYLE CHEVROLET, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5856715390
Plan sponsor’s address 7740 RIDGE ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing MARK DOYLE
DOYLE CHEVROLET, INC. 401K PROFIT SHARING PLAN 2016 161056699 2017-07-20 DOYLE CHEVROLET, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5856715390
Plan sponsor’s address 7740 RIDGE ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing MARK DOYLE
DOYLE CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2015 161056699 2016-07-07 DOYLE CHEVROLET, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5856715390
Plan sponsor’s address 740 RIDGE ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing MARK DOYLE
DOYLE CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2014 161056699 2015-04-14 DOYLE CHEVROLET, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5856715390
Plan sponsor’s address 740 RIDGE ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing MARK DOYLE
DOYLE CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2013 161056699 2014-07-03 DOYLE CHEVROLET, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5856715390
Plan sponsor’s address 740 RIDGE ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing MARK DOYLE
DOYLE CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2012 161056699 2013-06-21 DOYLE CHEVROLET, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441110
Sponsor’s telephone number 5856715390
Plan sponsor’s address 740 RIDGE ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing MARK DOYLE

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

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 2003-11-05 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 2017-04-14 Address 740 RIDGE RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1992-11-20 2001-11-16 Address 740 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1992-11-20 2001-11-16 Address 740 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1992-11-20 2001-11-16 Address 740 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1975-11-07 1992-11-20 Address 740 RIDGE RD., WEST WEBSTER, NY, 14580, USA (Type of address: Service of Process)

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
121116002613 2012-11-16 BIENNIAL STATEMENT 2011-11-01
20100921003 2010-09-21 ASSUMED NAME CORP INITIAL FILING 2010-09-21
091125002204 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071130002503 2007-11-30 BIENNIAL STATEMENT 2007-11-01
060105002282 2006-01-05 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5193577010 2020-04-05 0219 PPP 740 RIDGE RD, WEBSTER, NY, 14580-2449
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625000
Loan Approval Amount (current) 625000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2449
Project Congressional District NY-25
Number of Employees 75
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 628506.94
Forgiveness Paid Date 2020-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State