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
Name | Role | Address |
---|---|---|
REAL C COUPAL | Chief Executive Officer | 255 EAST ORVIS ST, MASSENA, NY, United States, 13662 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 EAST ORVIS ST, MASSENA, NY, United States, 13662 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312365984 | 0215800 | 2008-09-17 | ROUTE 37 & PARKER AVE, MASSENA, NY, 13662 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State