Search icon

COUNTRY CHEVROLET-OLDS INC.

Company Details

Name: COUNTRY CHEVROLET-OLDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1982 (43 years ago)
Entity Number: 782383
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 120 S MAIN ST, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK D PETRUCCI Chief Executive Officer 120 S MAIN ST, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
COUNTRY CHEVROLET-OLDS INC. DOS Process Agent 120 S MAIN ST, FLORIDA, NY, United States, 10921

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-07-14 2020-07-01 Address 120 S MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2010-08-26 2014-07-14 Address 95 MAIN STREET, WARWICK, NY, 10990, 1326, USA (Type of address: Chief Executive Officer)
2006-07-25 2014-07-14 Address 95 MAIN STREET, WARWICK, NY, 10990, 1326, USA (Type of address: Service of Process)
2000-07-11 2010-08-26 Address 95 MAIN ST, WARWICK, NY, 10990, 1326, USA (Type of address: Chief Executive Officer)
1999-09-16 2006-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-16 2006-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-30 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-02 2014-07-14 Address 95 MAIN STREET, WARWICK, NY, 10990, 1326, USA (Type of address: Principal Executive Office)
1993-03-02 2000-07-11 Address 95 MAIN STREET, WARWICK, NY, 10990, 1326, USA (Type of address: Chief Executive Officer)
1982-07-16 1998-06-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060528 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180705007210 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160708006044 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140714006030 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120801006303 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100826002256 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080717002683 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060801000884 2006-08-01 CERTIFICATE OF CHANGE 2006-08-01
060725002488 2006-07-25 BIENNIAL STATEMENT 2006-07-01
040806002547 2004-08-06 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1751917710 2020-05-01 0202 PPP 120 S MAIN ST, FLORIDA, NY, 10921
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104270
Loan Approval Amount (current) 104270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORIDA, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 8
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105277.65
Forgiveness Paid Date 2021-04-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State