Search icon

ROYAL CHRYSLER-ONEONTA, INC.

Company Details

Name: ROYAL CHRYSLER-ONEONTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1984 (41 years ago)
Entity Number: 931653
ZIP code: 13820
County: Delaware
Place of Formation: New York
Principal Address: 6464 ST HWY 23, ONEONTA, NY, United States, 13820
Address: 6464 St. Hwy. 23, Oneonta, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROYAL CHRYSLER - ONEONTA, INC. 401(K) RETIREMENT PLAN 2010 161234746 2011-08-12 ROYAL CHRYSLER - ONEONTA, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6074329331
Plan sponsor’s address ROUTE 23 SOUTHSIDE, ONEONTA, NY, 13820

Plan administrator’s name and address

Administrator’s EIN 161234746
Plan administrator’s name ROYAL CHRYSLER - ONEONTA, INC
Plan administrator’s address ROUTE 23 SOUTHSIDE, ONEONTA, NY, 13820
Administrator’s telephone number 6074329331

Signature of

Role Plan administrator
Date 2011-08-12
Name of individual signing STEPHEN K. HARRIS
Role Employer/plan sponsor
Date 2011-08-12
Name of individual signing STEPHEN K. HARRIS
ROYAL CHRYSLER - ONEONTA, INC. 401(K) RETIREMENT PLAN 2010 161234746 2011-06-17 ROYAL CHRYSLER - ONEONTA, INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6074329331
Plan sponsor’s address ROUTE 23 SOUTHSIDE, ONEONTA, NY, 13820

Plan administrator’s name and address

Administrator’s EIN 161234746
Plan administrator’s name ROYAL CHRYSLER - ONEONTA, INC
Plan administrator’s address ROUTE 23 SOUTHSIDE, ONEONTA, NY, 13820
Administrator’s telephone number 6074329331

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing STEPHEN K. HARRIS
Role Employer/plan sponsor
Date 2011-06-16
Name of individual signing STEPHEN K. HARRIS
ROYAL CHRYSLER - ONEONTA, INC. 401(K) RETIREMENT PLAN 2009 161234746 2010-09-15 ROYAL CHRYSLER - ONEONTA, INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6074329331
Plan sponsor’s address ROUTE 23 SOUTHSIDE, ONEONTA, NY, 13820

Plan administrator’s name and address

Administrator’s EIN 161234746
Plan administrator’s name ROYAL CHRYSLER - ONEONTA, INC
Plan administrator’s address ROUTE 23 SOUTHSIDE, ONEONTA, NY, 13820
Administrator’s telephone number 6074329331

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing STEPHEN K. HARRIS
Role Employer/plan sponsor
Date 2010-09-15
Name of individual signing STEPHEN K. HARRIS

DOS Process Agent

Name Role Address
ROYAL CHRYSLER/ONEONTA, INC DOS Process Agent 6464 St. Hwy. 23, Oneonta, NY, United States, 13820

Chief Executive Officer

Name Role Address
STEPHEN K HARRIS Chief Executive Officer 6464 STATE HWY 23, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 6464 STATE HWY 23, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-10-09 Address 6464 STATE HWY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2012-07-20 2024-10-09 Address 6464 STATE HWY 23, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2012-07-20 2020-07-01 Address 6464 STATE HWY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2008-07-24 2012-07-20 Address 6464 STATE HWY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2008-07-24 2012-07-20 Address 493 WILEYTOWN RD, HARTWICK, NY, 13348, USA (Type of address: Principal Executive Office)
2008-07-24 2012-07-20 Address 6464 STATE HWY 23, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2006-06-22 2008-07-24 Address 6464 STATE HWY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2006-06-22 2008-07-24 Address 6464 STATE HWY 23, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
1996-08-12 2008-07-24 Address PO BOX 1211, COOPERSTOWN, NY, 13326, 1211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241009000307 2024-10-09 BIENNIAL STATEMENT 2024-10-09
220801000651 2022-08-01 BIENNIAL STATEMENT 2022-07-01
200701060065 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702007358 2018-07-02 BIENNIAL STATEMENT 2018-07-01
161202006310 2016-12-02 BIENNIAL STATEMENT 2016-07-01
140701006108 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120720006028 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100729002685 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080724002010 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060622002272 2006-06-22 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4985598604 2021-03-20 0248 PPS 6464 State Highway 23, Oneonta, NY, 13820-6552
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 426846
Loan Approval Amount (current) 426846
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oneonta, DELAWARE, NY, 13820-6552
Project Congressional District NY-19
Number of Employees 32
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 430366.02
Forgiveness Paid Date 2022-01-19
6052507001 2020-04-06 0248 PPP 6464 State Highway 23, ONEONTA, NY, 13820
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) 426846
Loan Approval Amount (current) 426846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONEONTA, OTSEGO, NY, 13820-0001
Project Congressional District NY-19
Number of Employees 32
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 431126.15
Forgiveness Paid Date 2021-04-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State