Search icon

HOSELTON CHEVROLET, INC.

Company Details

Name: HOSELTON CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1948 (76 years ago)
Entity Number: 62356
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614
Principal Address: 909 FAIRPORT RD, EAST ROCHERSTER, NY, United States, 14445

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DREW F. HOSELTON Chief Executive Officer 909 FAIRPORT RD, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE CORPORATION, C/O PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER DOS Process Agent 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Form 5500 Series

Employer Identification Number (EIN):
160731157
Plan Year:
2023
Number Of Participants:
153
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
157
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
153
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
134
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
136
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 909 FAIRPORT RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2024-12-06 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 0.5
2006-01-27 2024-12-06 Address 909 FAIRPORT RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2005-12-30 2005-12-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
241206000199 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221207002736 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201210060022 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181203008231 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006307 2016-12-02 BIENNIAL STATEMENT 2016-12-01

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:
1416097.00
Total Face Value Of Loan:
1416097.00

Trademarks Section

Serial Number:
87574892
Mark:
HOSELTON AUTO MALL H
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-08-18
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
HOSELTON AUTO MALL H

Goods And Services

For:
vehicle repair and maintenance services
First Use:
2011-10-24
International Classes:
037 - Primary Class
Class Status:
Active
For:
automobile vehicle dealership services
First Use:
2011-10-24
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
85417517
Mark:
HOSELTON H
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2011-09-08
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
HOSELTON H

Goods And Services

For:
Vehicle repair and maintenance services
First Use:
2003-12-31
International Classes:
037 - Primary Class
Class Status:
Active
For:
automobile vehicle dealership services
First Use:
2003-12-31
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1416097
Current Approval Amount:
1416097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1436620.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 586-0273
Add Date:
2007-06-28
Operation Classification:
Private(Property)
power Units:
22
Drivers:
22
Inspections:
40
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State