Search icon

ARROWAY CHEVROLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARROWAY CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1976 (50 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

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

Unique Entity ID

CAGE Code:
7R6D5
UEI Expiration Date:
2017-11-15

Business Information

Doing Business As:
ARROWAY SAAB
Activation Date:
2016-11-17
Initial Registration Date:
2016-11-15

Commercial and government entity program

CAGE number:
7R6D5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2021-11-17

Contact Information

POC:
MAUREEN MURPHY

Form 5500 Series

Employer Identification Number (EIN):
132843538
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
50
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2011-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2496000.00
Total Face Value Of Loan:
0.00
Date:
2010-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-600000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-07-07
Type:
Complaint
Address:
140 BEDFORD RD, Katonah, NY, 10536
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-08-23
Type:
FollowUp
Address:
140 BEDFORD ROAD, Katonah, NY, 10536
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-18
Type:
Planned
Address:
140 BEDFORD ROAD, Katonah, NY, 10536
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-07-14
Type:
Complaint
Address:
140 BEDFORD ROAD, Katonah, NY, 10536
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State