Search icon

SHARON CHEVROLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHARON CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1981 (44 years ago)
Entity Number: 726577
ZIP code: 13090
County: Oswego
Place of Formation: New York
Address: c/o Michael J. Carrow, 3687 State Route 31, Liverpool, NY, United States, 13090
Principal Address: 3687 State Route 31, Liverpool, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARON CHEVROLET , INC DOS Process Agent c/o Michael J. Carrow, 3687 State Route 31, Liverpool, NY, United States, 13090

Chief Executive Officer

Name Role Address
MICHAEL J. CARROW Chief Executive Officer 3687 STATE ROUTE 31, LIVERPOOL, NY, United States, 13090

Form 5500 Series

Employer Identification Number (EIN):
161168977
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-31 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2024-10-31 Address 3687 STATE ROUTE 31, LIVERPOOL, NY, 13090, 1005, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2024-10-31 Address 57 OSWEGO RD / PO BOX 29, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
2001-09-28 2024-10-31 Address 57 OSWEGO RD / PO BOX 29, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241031003089 2024-10-31 BIENNIAL STATEMENT 2024-10-31
180412002034 2018-04-12 BIENNIAL STATEMENT 2017-10-01
010928002741 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991108002573 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971009002563 1997-10-09 BIENNIAL STATEMENT 1997-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
648400.00
Total Face Value Of Loan:
648400.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
648400
Current Approval Amount:
648400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
651832.43

Court Cases

Court Case Summary

Filing Date:
2011-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
SHARON CHEVROLET, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State