Search icon

FRENCHIE'S CHEVROLET, INC.

Company Details

Name: FRENCHIE'S CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1982 (43 years ago)
Entity Number: 768192
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 255 EAST ORVIS ST, MASSENA, NY, United States, 13662
Principal Address: 13 WELLINGTON DRIVE, MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REAL C COUPAL Chief Executive Officer 255 EAST ORVIS ST, MASSENA, NY, United States, 13662

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 EAST ORVIS ST, MASSENA, NY, United States, 13662

History

Start date End date Type Value
2000-05-05 2004-05-25 Address 255 EAST ORVIS ST, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
1995-03-30 2000-05-05 Address 48 NIGHTENGALE AVE., MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
1995-03-30 2004-05-25 Address 255 EAST ORVIS STREET, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
1995-03-30 2004-05-25 Address 255 EAST ORVIS STREET, MASSENA, NY, 13662, USA (Type of address: Service of Process)
1989-07-25 2005-05-02 Name FRENCHIE'S CHEVROLET-OLDS, INC.
1982-05-05 1989-07-25 Name FRENCHIE'S CHEVROLET, INC.
1982-05-05 1995-03-30 Address 86 CENTER ST, MASSENA, NY, 13662, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120612006187 2012-06-12 BIENNIAL STATEMENT 2012-05-01
100517002902 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080606002417 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060510003109 2006-05-10 BIENNIAL STATEMENT 2006-05-01
050502001197 2005-05-02 CERTIFICATE OF AMENDMENT 2005-05-02
040525002167 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020501002387 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000505002311 2000-05-05 BIENNIAL STATEMENT 2000-05-01
980504002461 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960510002620 1996-05-10 BIENNIAL STATEMENT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312365984 0215800 2008-09-17 ROUTE 37 & PARKER AVE, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-17
Emphasis L: FALL
Case Closed 2009-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 A12
Issuance Date 2008-12-19
Abatement Due Date 2008-12-24
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100028 B15
Issuance Date 2008-12-19
Abatement Due Date 2008-12-24
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4874677104 2020-04-13 0248 PPP 255 EAST ORVIS ST, MASSENA, NY, 13662-2221
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370955
Loan Approval Amount (current) 370955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MASSENA, SAINT LAWRENCE, NY, 13662-2221
Project Congressional District NY-21
Number of Employees 43
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 373231.55
Forgiveness Paid Date 2020-12-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State