Search icon

CORTESE CHRYSLER JEEP DODGE, INC.

Company Details

Name: CORTESE CHRYSLER JEEP DODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1977 (48 years ago)
Entity Number: 425816
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2400 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P CORTESE Chief Executive Officer 22 BROOMSGROVE HILL, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
CORTESE CHRYSLER JEEP DODGE, INC. DOS Process Agent 2400 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 22 BROOMSGROVE HILL, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2021-03-02 2025-03-13 Address 2400 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2016-06-08 2025-03-13 Address 22 BROOMSGROVE HILL, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2003-04-02 2021-03-02 Address 2400 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2003-04-02 2016-06-08 Address 40 PINE CREEK LN, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1999-09-23 2003-04-02 Address 2400 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-04-15 1999-09-23 Address 24OO WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-04-15 2003-04-02 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-15 2003-04-02 Address 2400 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1977-12-19 2009-12-17 Name CORTESE DODGE INC.

Filings

Filing Number Date Filed Type Effective Date
250313002913 2025-03-13 BIENNIAL STATEMENT 2025-03-13
210302060734 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305061126 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301007429 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160608006503 2016-06-08 BIENNIAL STATEMENT 2015-03-01
110408003244 2011-04-08 BIENNIAL STATEMENT 2011-03-01
101112002583 2010-11-12 BIENNIAL STATEMENT 2009-03-01
20100122096 2010-01-22 ASSUMED NAME CORP INITIAL FILING 2010-01-22
091217000224 2009-12-17 CERTIFICATE OF AMENDMENT 2009-12-17
070625002947 2007-06-25 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5444147702 2020-05-01 0219 PPP 2400 W Henrietta Rd, Rochester, NY, 14623
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 888145
Loan Approval Amount (current) 888145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 84
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 896199.14
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State