Search icon

ARROWAY CHEVROLET, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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 ROAD, MT. KISCO, NY, 10549

Signature of

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
ARROWAY CHEVROLET INC 401 K PROFIT SHARING PLAN TRUST 2013 132843538 2014-07-14 ARROWAY CHEVROLET INC 72
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
ARROWAY CHEVROLET INC 401 K PROFIT SHARING PLAN TRUST 2012 132843538 2013-07-17 ARROWAY CHEVROLET INC 69
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
ARROWAY CHEVROLET INC 401 K PROFIT SHARING PLAN TRUST 2011 132843538 2012-06-26 ARROWAY CHEVROLET INC 47
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
ARROWAY CHEVROLET INC 401 K PROFIT SHARING PLAN TRUST 2010 132843538 2011-07-20 ARROWAY CHEVROLET INC 50
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
ARROWAY CHEVROLET INC 2009 132843538 2010-07-27 ARROWAY CHEVROLET INC 46
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

Chief Executive Officer

Name Role Address
LOUIS J ROBERTI, JR Chief Executive Officer 519 BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
LOUIS J ROBERTI, JR DOS Process Agent 49 BUTLER HILL ROAD, SOMERS, NY, United States, 10589

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient ARROWAY CHEVROLET, INC.
Recipient Name Raw ARROWAY CHEVROLET, INC.
Recipient Address 175 N. BEDFORD ROAD., MOUNT KISCO, WESTCHESTER, NEW YORK, 10549-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient ARROWAY CHEVROLET, INC.
Recipient Name Raw ARROWAY CHEVROLET INC.
Recipient UEI T73FPBJ4AKV9
Recipient DUNS 048399893
Recipient Address 175 NORTH BEDFORD ROAD # 2, MOUNT KISCO, WESTCHESTER, NEW YORK, 10549-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10773570 0213100 1983-07-07 140 BEDFORD RD, Katonah, NY, 10536
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-07-07
Case Closed 1983-08-10

Related Activity

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
12093019 0235500 1978-08-23 140 BEDFORD ROAD, Katonah, NY, 10536
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-23
Case Closed 1984-03-10
12062451 0235500 1978-08-18 140 BEDFORD ROAD, Katonah, NY, 10536
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
12092870 0235500 1978-07-14 140 BEDFORD ROAD, Katonah, NY, 10536
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