Search icon

HEALEY CHEVROLET, INC.

Company Details

Name: HEALEY CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1984 (41 years ago)
Entity Number: 892649
ZIP code: 10924
County: Dutchess
Place of Formation: New York
Address: 183 Greenwich Ave, AUTHORIZED PERSON, NY, United States, 10924
Principal Address: 1960 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TRW7 Active Non-Manufacturer 2013-01-02 2024-03-10 No data No data

Contact Information

POC JACK LATOUR
Phone +1 845-294-4611
Fax +1 845-294-2710
Address 1960 S RD, POUGHKEEPSIE, NY, 12601 6027, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900OC8T72R6N82F49 892649 US-NY GENERAL ACTIVE 1984-02-03

Addresses

Legal c/o THE CORPORATION, 1960 South Rd, Poughkeepsie, US-NY, US, 12601
Headquarters 1960 South Rd, Poughkeepsie, US-NY, US, 12601

Registration details

Registration Date 2023-06-19
Last Update 2024-06-19
Status LAPSED
Next Renewal 2024-06-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 892649

Chief Executive Officer

Name Role Address
DWIGHT HEALEY Chief Executive Officer 1960 SOUTH RD, 2, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 Greenwich Ave, AUTHORIZED PERSON, NY, United States, 10924

History

Start date End date Type Value
2024-02-15 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-02-05 Address 1960 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 1960 SOUTH RD, 2, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2024-02-05 Address 183 Greenwich Ave, AUTHORIZED PERSON, NY, 10924, USA (Type of address: Service of Process)
2023-09-20 2023-09-20 Address 1960 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-02-05 Address 1960 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2022-01-26 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-12 2023-09-20 Address 1960 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240205001747 2024-02-05 BIENNIAL STATEMENT 2024-02-05
230920001282 2023-09-20 BIENNIAL STATEMENT 2022-02-01
200203061555 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180622006190 2018-06-22 BIENNIAL STATEMENT 2018-02-01
140423002223 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120312002066 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100223002510 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080122002008 2008-01-22 BIENNIAL STATEMENT 2008-02-01
060307003228 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040129002631 2004-01-29 BIENNIAL STATEMENT 2004-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113929319 0213100 1991-03-20 183 GREENWICH AVENUE, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-20
Emphasis L: PAINT
Case Closed 1991-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1991-04-15
Abatement Due Date 1991-04-22
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1991-05-08
Final Order 1991-09-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-04-15
Abatement Due Date 1991-05-17
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1991-05-08
Final Order 1991-09-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 J02 II
Issuance Date 1991-04-15
Abatement Due Date 1991-05-17
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1991-05-08
Final Order 1991-09-04
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-04-15
Abatement Due Date 1991-05-17
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1991-05-08
Final Order 1991-09-04
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-04-15
Abatement Due Date 1991-05-17
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1991-05-08
Final Order 1991-09-04
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8753227002 2020-04-08 0202 PPP 1960 SOUTH RD, POUGHKEEPSIE, NY, 12601-6027
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1071600
Loan Approval Amount (current) 1071600
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-6027
Project Congressional District NY-18
Number of Employees 79
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1078881.01
Forgiveness Paid Date 2020-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1538144 Intrastate Non-Hazmat 2023-09-11 322060 2020 7 11 Private(Property)
Legal Name HEALEY CHEVROLET INC
DBA Name -
Physical Address 1960 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, US
Mailing Address 1960 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, US
Phone (845) 298-2001
Fax (845) 298-2456
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPK0158487
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-10
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 16592MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3GTCG1G1239116
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State