Search icon

R. J. CHEVROLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. J. CHEVROLET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1981 (44 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

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

Form 5500 Series

Employer Identification Number (EIN):
161170100
Plan Year:
2009
Number Of Participants:
147
Sponsors Telephone Number:

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)

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

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:
2429400.00
Total Face Value Of Loan:
2429400.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2429400
Current Approval Amount:
2429400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2456933.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State