Search icon

WHITEMAN CHEVROLET, INC.

Company Details

Name: WHITEMAN CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1931 (94 years ago)
Entity Number: 40715
ZIP code: 12801
County: Warren
Place of Formation: New York
Principal Address: 79-89 DIX AVENUE, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
AMY W. BROWN Chief Executive Officer 79-89 DIX AVENUE, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-89 DIX AVENUE, GLENS FALLS, NY, United States, 12801

Form 5500 Series

Employer Identification Number (EIN):
140577350
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 79-89 DIX AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 79-89 DIX AVENUE, GLENS FALLS, NY, 12801, 0230, USA (Type of address: Chief Executive Officer)
1997-05-12 2024-12-06 Address 79 DIX AVE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1992-11-18 2024-12-06 Address 79-89 DIX AVENUE, GLENS FALLS, NY, 12801, 0230, USA (Type of address: Chief Executive Officer)
1989-05-31 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
241206003913 2024-12-06 BIENNIAL STATEMENT 2024-12-06
130522002127 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110517002794 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090430002324 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070529002475 2007-05-29 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
644091.00
Total Face Value Of Loan:
644091.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
706400.00
Total Face Value Of Loan:
706400.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
644091
Current Approval Amount:
644091
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
646506.34
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
706400
Current Approval Amount:
706400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
711658.76

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 761-6034
Add Date:
2006-06-29
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State