Name: | ARROWAY CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1976 (49 years ago) |
Entity Number: | 388583 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 519 BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507 |
Address: | 49 BUTLER HILL ROAD, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7R6D5 | Obsolete | Non-Manufacturer | 2016-11-17 | 2024-03-02 | 2021-11-17 | No data | |||||||||||||||
|
POC | MAUREEN MURPHY |
Phone | +1 914-232-7733 |
Fax | +1 914-232-4187 |
Address | 175 N BEDFORD RD, MOUNT KISCO, NY, 10549 1513, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARROWAY CHEVROLET, INC. 401(K) PLAN | 2021 | 132843538 | 2022-10-14 | ARROWAY CHEVROLET, INC. | 53 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-10-14 |
Name of individual signing | LOUIS ROBERTI |
Role | Employer/plan sponsor |
Date | 2022-10-14 |
Name of individual signing | LOUIS ROBERTI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 9142327733 |
Plan sponsor’s address | 175 N BEDFORD RD, MOUNT KISCO, NY, 105491513 |
Signature of
Role | Plan administrator |
Date | 2014-07-14 |
Name of individual signing | LOU ROBERTI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 9142327733 |
Plan sponsor’s address | 175 N BEDFORD RD, MOUNT KISCO, NY, 105491513 |
Signature of
Role | Plan administrator |
Date | 2013-07-17 |
Name of individual signing | ARROWAY CHEVROLET INC |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 9142327733 |
Plan sponsor’s address | 175 N BEDFORD RD, MOUNT KISCO, NY, 105491513 |
Plan administrator’s name and address
Administrator’s EIN | 132843538 |
Plan administrator’s name | ARROWAY CHEVROLET INC |
Plan administrator’s address | 175 N BEDFORD RD, MOUNT KISCO, NY, 105491513 |
Administrator’s telephone number | 9142327733 |
Signature of
Role | Plan administrator |
Date | 2012-06-26 |
Name of individual signing | ARROWAY CHEVROLET INC |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 9142327733 |
Plan sponsor’s address | 175 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549 |
Plan administrator’s name and address
Administrator’s EIN | 132843538 |
Plan administrator’s name | ARROWAY CHEVROLET INC |
Plan administrator’s address | 175 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549 |
Administrator’s telephone number | 9142327733 |
Signature of
Role | Plan administrator |
Date | 2011-07-20 |
Name of individual signing | ARROWAY CHEVROLET INC |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 9142327733 |
Plan sponsor’s address | 140 BEDFORD ROAD, KATONAH, NY, 105362129 |
Plan administrator’s name and address
Administrator’s EIN | 132843538 |
Plan administrator’s name | ARROWAY CHEVROLET INC |
Plan administrator’s address | 140 BEDFORD ROAD, KATONAH, NY, 105362129 |
Administrator’s telephone number | 9142327733 |
Signature of
Role | Plan administrator |
Date | 2010-07-27 |
Name of individual signing | ARROWAY CHEVROLET INC |
Name | Role | Address |
---|---|---|
LOUIS J ROBERTI, JR | Chief Executive Officer | 519 BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
LOUIS J ROBERTI, JR | DOS Process Agent | 49 BUTLER HILL ROAD, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-21 | 2018-08-10 | Address | 6 ADAMS FARM RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
2015-04-21 | 2018-08-10 | Address | 175 NORTH BEDFORD RD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2015-04-21 | 2018-08-10 | Address | 175 NORTH BEDFORD RD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1995-07-31 | 2015-04-21 | Address | 140 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1995-07-31 | 2015-04-21 | Address | 140 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1995-07-31 | 2015-04-21 | Address | PERCH BAY RD, WACCABUC, NY, 10597, USA (Type of address: Principal Executive Office) |
1976-01-08 | 1995-07-31 | Address | BROOKFARM RD. E., BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180810006246 | 2018-08-10 | BIENNIAL STATEMENT | 2018-01-01 |
171102007383 | 2017-11-02 | BIENNIAL STATEMENT | 2016-01-01 |
150421002038 | 2015-04-21 | BIENNIAL STATEMENT | 2014-01-01 |
040107002680 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
020110002803 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000201002913 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980120002469 | 1998-01-20 | BIENNIAL STATEMENT | 1998-01-01 |
950731002175 | 1995-07-31 | BIENNIAL STATEMENT | 1994-01-01 |
A284951-7 | 1976-01-08 | CERTIFICATE OF INCORPORATION | 1976-01-08 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4706585001 | Small Business Administration | 59.041 - 504 CERTIFIED DEVELOPMENT LOANS | No data | No data | TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR | |||||||||||||||||||||
|
||||||||||||||||||||||||||
3891295004 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10773570 | 0213100 | 1983-07-07 | 140 BEDFORD RD, Katonah, NY, 10536 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320188667 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1983-07-14 |
Abatement Due Date | 1983-07-29 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-08-23 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1978-08-18 |
Case Closed | 1978-11-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1978-08-25 |
Abatement Due Date | 1978-09-07 |
Nr Instances | 2 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-07-17 |
Case Closed | 1978-09-06 |
Related Activity
Type | Complaint |
Activity Nr | 320450513 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 A08 |
Issuance Date | 1978-08-08 |
Abatement Due Date | 1978-08-24 |
Nr Instances | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-08-08 |
Abatement Due Date | 1978-08-17 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IIB1 |
Issuance Date | 1978-08-08 |
Abatement Due Date | 1978-08-17 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1978-08-08 |
Abatement Due Date | 1978-08-17 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1978-08-08 |
Abatement Due Date | 1978-08-11 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1978-08-08 |
Abatement Due Date | 1978-08-17 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1978-08-08 |
Abatement Due Date | 1978-08-17 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-08-08 |
Abatement Due Date | 1978-08-24 |
Nr Instances | 5 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1978-08-08 |
Abatement Due Date | 1978-08-17 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State