Search icon

R. J. CHEVROLET, INC.

Company Details

Name: R. J. CHEVROLET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1981 (43 years ago)
Entity Number: 734869
ZIP code: 14623
County: Monroe
Place of Formation: Delaware
Address: 3485 W Henrietta Rd, Rochester, NY, United States, 14623
Principal Address: 1271 WEST RIDGE RD, ROCHESTER, NY, United States, 14615

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R.J. CHEVROLET, INC. EXCELLUS BCBS HEALTHCARE PLAN 2009 161170100 2010-07-28 R. J. CHEVROLET, INC. 147
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-01-01
Business code 441110
Sponsor’s telephone number 5856634040
Plan sponsor’s mailing address 1271 W. RIDGE ROAD, ROCHESTER, NY, 14615
Plan sponsor’s address 1271 W. RIDGE ROAD, ROCHESTER, NY, 14615

Plan administrator’s name and address

Administrator’s EIN 161170100
Plan administrator’s name R. J. CHEVROLET, INC.
Plan administrator’s address 1271 W. RIDGE ROAD, ROCHESTER, NY, 14615
Administrator’s telephone number 5856634040

Number of participants as of the end of the plan year

Active participants 140

Signature of

Role Employer/plan sponsor
Date 2010-07-28
Name of individual signing GREGORY STAHL
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
BOB JOHNSON CHEVROLET DOS Process Agent 3485 W Henrietta Rd, Rochester, NY, United States, 14623

Chief Executive Officer

Name Role Address
GREGORY J STAHL Chief Executive Officer 2888 SWEDEN - WALKER RD, 1, NY, United States, 14420

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 2888 SWEDEN - WALKER RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address 2888 SWEDEN - WALKER RD, 1, NY, 14420, USA (Type of address: Chief Executive Officer)
2021-06-04 2024-01-19 Address 1271 WEST RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2001-11-06 2021-06-04 Address 1271 WEST RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2001-11-06 2024-01-19 Address 2888 SWEDEN - WALKER RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1999-12-06 2001-11-06 Address 1271 WEST RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
1999-12-06 2001-11-06 Address 1271 WEST RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1999-12-06 2001-11-06 Address 1271 WEST RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1997-11-06 1999-12-06 Address 1110 STONE RD, ROCHESTER, NY, 14616, 4314, USA (Type of address: Chief Executive Officer)
1992-11-23 1999-12-06 Address 1110 STONE ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119003753 2024-01-19 BIENNIAL STATEMENT 2024-01-19
220502003200 2022-05-02 BIENNIAL STATEMENT 2021-11-01
210604061232 2021-06-04 BIENNIAL STATEMENT 2019-11-01
131125002248 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111206003086 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091102002842 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071119003325 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060104002262 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031029002430 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011106002801 2001-11-06 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8205317004 2020-04-08 0219 PPP 1271 W. RIDGE ROAD, ROCHESTER, NY, 14615-2406
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2429400
Loan Approval Amount (current) 2429400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14615-2406
Project Congressional District NY-25
Number of Employees 276
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2456933.2
Forgiveness Paid Date 2021-06-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State