Search icon

BUZZ CHEW CHEVROLET-CADILLAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUZZ CHEW CHEVROLET-CADILLAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1981 (44 years ago)
Entity Number: 697775
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 656 COUNTY ROAD 39A, SOUTHAMPTON, NY, NY, United States, 11968
Principal Address: 656 COUNTY ROAD 39A, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HULL S CHEW Chief Executive Officer 656 COUNTY ROAD 39A, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 656 COUNTY ROAD 39A, SOUTHAMPTON, NY, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
112568292
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-20 2024-04-20 Address 656 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-01 2024-04-20 Address 656 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2011-05-18 2015-05-01 Address 600 INLET VIEW EAST, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2011-05-18 2024-04-20 Address 656 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240420000035 2024-04-20 BIENNIAL STATEMENT 2024-04-20
150501006192 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130509006114 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110518002444 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090428003092 2009-04-28 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
775100.00
Total Face Value Of Loan:
775100.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
775100
Current Approval Amount:
775100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
784953.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State