Search icon

VAN BORTEL CHEVROLET, INC.

Company Details

Name: VAN BORTEL CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2012 (13 years ago)
Entity Number: 4313675
ZIP code: 14445
County: Wayne
Place of Formation: New York
Address: 71 MARSH ROAD, EAST ROCHESTER, NY, United States, 14445
Principal Address: 71 MARSH RD, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY C VAN BORTEL Chief Executive Officer 71 MARSH RD, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
VAN BORTEL CHEVROLET, INC. DOS Process Agent 71 MARSH ROAD, EAST ROCHESTER, NY, United States, 14445

Form 5500 Series

Employer Identification Number (EIN):
461298708
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
95
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 71 MARSH RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-03-29 Address 71 MARSH ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2015-11-19 2024-03-29 Address 71 MARSH RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2012-10-26 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-26 2020-10-07 Address 71 MARSH ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329002777 2024-03-29 BIENNIAL STATEMENT 2024-03-29
201007060319 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181003007738 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161006006626 2016-10-06 BIENNIAL STATEMENT 2016-10-01
151119006229 2015-11-19 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
525477.00
Total Face Value Of Loan:
525477.00
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:
544700.00
Total Face Value Of Loan:
544700.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
525477
Current Approval Amount:
525477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
527578.91
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
544700
Current Approval Amount:
544700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
549844.39

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 986-7507
Add Date:
2014-08-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State