Search icon

ROYAL CHRYSLER MOTORS, INC.

Company Details

Name: ROYAL CHRYSLER MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1977 (48 years ago)
Entity Number: 448431
ZIP code: 13827
County: Tioga
Place of Formation: New York
Address: 3961 WAVERLY RD, P.O. BOX 118, OWEGO, NY, United States, 13827
Principal Address: 3961 WAVERLY RD, OWEGO, NY, United States, 13827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN T HARRIS Chief Executive Officer 3961 WAVERLY RD, P.O. BOX 118, OWEGO, NY, United States, 13827

DOS Process Agent

Name Role Address
ROYAL CHRYSLER MOTORS, INC. DOS Process Agent 3961 WAVERLY RD, P.O. BOX 118, OWEGO, NY, United States, 13827

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 3961 WAVERLY RD, P.O. BOX 118, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2017-09-07 2024-03-19 Address 3961 WAVERLY RD, P.O. BOX 118, OWEGO, NY, 13827, USA (Type of address: Service of Process)
2016-02-02 2017-09-07 Address 3961 WAVERLY RD, P.O. BOX 118, OWEGO, NY, 13827, USA (Type of address: Service of Process)
2016-02-02 2024-03-19 Address 3961 WAVERLY RD, P.O. BOX 118, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
1997-12-24 2024-03-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240319003232 2024-03-19 BIENNIAL STATEMENT 2024-03-19
190903062796 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170907006591 2017-09-07 BIENNIAL STATEMENT 2017-09-01
160202006795 2016-02-02 BIENNIAL STATEMENT 2015-09-01
20120724010 2012-07-24 ASSUMED NAME LLC INITIAL FILING 2012-07-24

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
271022.00
Total Face Value Of Loan:
271022.00
Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
276475.00
Total Face Value Of Loan:
276475.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271022
Current Approval Amount:
271022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
273611.77
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276475
Current Approval Amount:
276475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278356.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State