Search icon

ROYAL CHRYSLER-ONEONTA, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161234746
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

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 2020-07-01 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)
2008-07-24 2012-07-20 Address 6464 STATE HWY 23, ONEONTA, NY, 13820, 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

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
426846.00
Total Face Value Of Loan:
426846.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
426846.00
Total Face Value Of Loan:
426846.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
426846
Current Approval Amount:
426846
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
431126.15
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
426846
Current Approval Amount:
426846
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
430366.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State