Search icon

WHALEN CHEVROLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHALEN CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1981 (44 years ago)
Entity Number: 680711
ZIP code: 12834
County: Washington
Place of Formation: New York
Principal Address: 185 EASTON STATION RD, GREENWICH, NY, United States, 12834
Address: 1258 STATE ROUTE 29, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE W WHALEN, JR. Chief Executive Officer 1258 STATE ROUTE 29, GREENWICH, NY, United States, 12834

DOS Process Agent

Name Role Address
WHALEN CHEVROLET, INC. DOS Process Agent 1258 STATE ROUTE 29, GREENWICH, NY, United States, 12834

Form 5500 Series

Employer Identification Number (EIN):
141623607
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-08 2021-02-02 Address 1258 STATE ROUTE 29, GREENWICH, NY, 12834, USA (Type of address: Service of Process)
1999-02-08 2001-03-09 Address 1258 STATE ROUTE 29, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)
1994-02-10 1999-02-08 Address MAIN STREET, GREENWICH, NY, 12834, USA (Type of address: Service of Process)
1994-02-10 1999-02-08 Address WEST MAIN STREET, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
1994-02-10 1999-02-08 Address WEST MAIN STREET, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210202060893 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190208060313 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170201007910 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007262 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006345 2013-02-04 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
287619.00
Total Face Value Of Loan:
287619.00
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:
391300.00
Total Face Value Of Loan:
391300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-17
Type:
Complaint
Address:
MAIN AVE, Greenwich, NY, 12834
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
391300
Current Approval Amount:
391300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
393930.41
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287619
Current Approval Amount:
287619
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
288513.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State