Search icon

RIVERHEAD DODGE INC.

Company Details

Name: RIVERHEAD DODGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1976 (49 years ago)
Entity Number: 401127
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 642 W MAIN ST, RIVERHEAD, NY, United States, 11901
Principal Address: 18 BRANCATELLI COURT, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY P STROLLO, JR Chief Executive Officer 642 W. MAIN ST, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
RIVERHEAD DODGE INC. DOS Process Agent 642 W MAIN ST, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2010-05-19 2016-05-12 Address 642 WEST MAIN STREET, RIVERHEAD, NY, 11795, USA (Type of address: Service of Process)
2010-05-19 2016-05-12 Address 18 BRANCATELLI COURT, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-06-25 2010-05-19 Address 18 BRANCATELLI COURT, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1993-06-25 2010-05-19 Address 642 WEST MAIN STREET, RIVERHEAD, NY, 11795, USA (Type of address: Service of Process)
1992-11-20 1993-06-25 Address 642 WEST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1992-11-20 2010-05-19 Address 18 BRANCATELLI CT., WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1976-05-28 1993-06-25 Address 642 MAIN ST., RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061610 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006830 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006624 2016-05-12 BIENNIAL STATEMENT 2016-05-01
141002006585 2014-10-02 BIENNIAL STATEMENT 2014-05-01
120621002070 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100519002622 2010-05-19 BIENNIAL STATEMENT 2010-05-01
20090310039 2009-03-10 ASSUMED NAME LLC INITIAL FILING 2009-03-10
080514003164 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060509002902 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040518002447 2004-05-18 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2266047100 2020-04-10 0235 PPP 642 W Main St 0.0, Riverhead, NY, 11901-2809
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420250
Loan Approval Amount (current) 420250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2809
Project Congressional District NY-01
Number of Employees 32
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 425249.34
Forgiveness Paid Date 2021-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001072 Franchise 2020-02-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-27
Termination Date 2020-05-20
Section 2201
Sub Section DJ
Status Terminated

Parties

Name FCA US LLC
Role Plaintiff
Name RIVERHEAD DODGE INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State