Search icon

PADDOCK CHEVROLET, INC.

Company Details

Name: PADDOCK CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1935 (90 years ago)
Entity Number: 48294
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 3232 DELAWARE AVE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3232 DELAWARE AVE, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
DUANE R PADDOCK Chief Executive Officer 3232 DELAWARE AVE, KENMORE, NY, United States, 14217

Form 5500 Series

Employer Identification Number (EIN):
160338760
Plan Year:
2023
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-11 2024-11-12 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1995-07-07 2024-12-30 Address 3232 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1995-07-07 2024-12-30 Address 3232 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1986-05-07 1987-04-16 Name AWALD-PADDOCK CHEVROLET, INC.
1940-12-30 2022-10-11 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
241230016863 2024-12-27 CERTIFICATE OF AMENDMENT 2024-12-27
130222002338 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110216002531 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090211002357 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070418002022 2007-04-18 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1657860.00
Total Face Value Of Loan:
1657860.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1657860
Current Approval Amount:
1657860
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1667670.9

Court Cases

Court Case Summary

Filing Date:
2006-04-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
THOMAS
Party Role:
Plaintiff
Party Name:
PADDOCK CHEVROLET, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State