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 (12 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VAN BORTEL CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2023 461298708 2024-10-01 VAN BORTEL CHEVROLET, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-15
Business code 441110
Sponsor’s telephone number 5859864401
Plan sponsor’s address 1338 PITTSFORD-PALMYRA RD., MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing FRAN BUTERA
Valid signature Filed with authorized/valid electronic signature
VAN BORTEL CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2023 461298708 2024-07-11 VAN BORTEL CHEVROLET, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-15
Business code 441110
Sponsor’s telephone number 5859864401
Plan sponsor’s address 1338 PITTSFORD-PALMYRA RD., MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing FRAN BUTERA
VAN BORTEL CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2022 461298708 2023-06-21 VAN BORTEL CHEVROLET, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-15
Business code 441110
Sponsor’s telephone number 5859864401
Plan sponsor’s address 1338 PITTSFORD-PALMYRA RD., MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing FRAN BUTERA
VAN BORTEL CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2021 461298708 2022-09-21 VAN BORTEL CHEVROLET, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-15
Business code 441110
Sponsor’s telephone number 5859864401
Plan sponsor’s address 1338 PITTSFORD-PALMYRA RD., MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing FRAN BUTERA
VAN BORTEL CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2020 461298708 2021-07-20 VAN BORTEL CHEVROLET, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-15
Business code 441110
Sponsor’s telephone number 5859864401
Plan sponsor’s address 1338 PITTSFORD-PALMYRA RD., MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing FRAN BUTERA
VAN BORTEL CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2019 461298708 2020-07-29 VAN BORTEL CHEVROLET, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-15
Business code 441110
Sponsor’s telephone number 5859864401
Plan sponsor’s address 1338 PITTSFORD-PALMYRA RD., MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing FRAN BUTERA
VAN BORTEL CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2018 461298708 2019-07-09 VAN BORTEL CHEVROLET, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-15
Business code 441110
Sponsor’s telephone number 5859864401
Plan sponsor’s address 1338 PITTSFORD-PALMYRA RD., MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing FRAN BUTERA
VAN BORTEL CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2017 461298708 2018-07-09 VAN BORTEL CHEVROLET, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-15
Business code 441110
Sponsor’s telephone number 5859864401
Plan sponsor’s address 1338 PITTSFORD-PALMYRA RD., MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing FRAN BUTERA
VAN BORTEL CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2016 461298708 2017-06-22 VAN BORTEL CHEVROLET, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-15
Business code 441110
Sponsor’s telephone number 5859864401
Plan sponsor’s address 1338 PITTSFORD-PALMYRA RD., MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing FRAN BUTERA
VAN BORTEL CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2015 461298708 2016-07-07 VAN BORTEL CHEVROLET, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-05
Business code 441110
Sponsor’s telephone number 5859864401
Plan sponsor’s address 1338 W. MAIN ST., MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing FRAN BUTERA

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

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
121026000279 2012-10-26 CERTIFICATE OF INCORPORATION 2012-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3846768602 2021-03-17 0219 PPS 1338 West Main St, MACEDON, NY, 14502
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525477
Loan Approval Amount (current) 525477
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MACEDON, WAYNE, NY, 14502
Project Congressional District NY-24
Number of Employees 76
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 527578.91
Forgiveness Paid Date 2021-08-11
4690347007 2020-04-04 0219 PPP 1338 West Main St, MACEDON, NY, 14502
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 544700
Loan Approval Amount (current) 544700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MACEDON, WAYNE, NY, 14502-0001
Project Congressional District NY-24
Number of Employees 51
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 549844.39
Forgiveness Paid Date 2021-03-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2532846 Interstate 2024-06-04 25775 2023 1 2 Private(Property)
Legal Name VAN BORTEL CHEVROLET INC
DBA Name -
Physical Address 1338 W MAIN STREET ROUTE 31, MACEDON, NY, 14502, US
Mailing Address 1338 W MAIN STREET ROUTE 31, MACEDON, NY, 14502, US
Phone (585) 222-4389
Fax (315) 986-7507
E-mail MFAGENBAUM@VBCHEVY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT0441492
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 32103MD
License state of the main unit NY
Vehicle Identification Number of the main unit 1GC2KVEG0FZ133092
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit BE76750
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5JX1A2424LC219920
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-13
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 09 Mar 2025

Sources: New York Secretary of State