Search icon

PATRICK BUICK GMC, INC.

Company Details

Name: PATRICK BUICK GMC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1984 (41 years ago)
Entity Number: 938338
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 4700 WEST HENRIETTA ROAD, HENRIETTA, NY, United States, 14467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK M. MULVIHILL Chief Executive Officer 4700 WEST HENRIETTA ROAD, HENRIETTA, NY, United States, 14467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4700 WEST HENRIETTA ROAD, HENRIETTA, NY, United States, 14467

History

Start date End date Type Value
2006-08-15 2008-12-09 Address 4700 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-08-15 2008-12-09 Address 4700 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2006-08-15 2008-12-09 Address 4700 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1997-09-08 2015-05-01 Name PATRICK PONTIAC, INC.
1993-03-31 2006-08-15 Address 3600 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1993-03-31 2006-08-15 Address 3600 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1991-06-05 1997-09-08 Name PATRICK PONTIAC NISSAN, INC.
1991-06-05 2006-08-15 Address 3600 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1985-05-28 1991-06-05 Name J. D. PATRICK PONTIAC, INC.
1985-05-13 1985-05-28 Name J. D. PATRICK, INC.

Filings

Filing Number Date Filed Type Effective Date
201204060997 2020-12-04 BIENNIAL STATEMENT 2020-08-01
180808006161 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160808006359 2016-08-08 BIENNIAL STATEMENT 2016-08-01
150501000426 2015-05-01 CERTIFICATE OF AMENDMENT 2015-05-01
140801006962 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120817006279 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100908002235 2010-09-08 BIENNIAL STATEMENT 2010-08-01
081209002922 2008-12-09 BIENNIAL STATEMENT 2008-08-01
060815002906 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040921002128 2004-09-21 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3552157202 2020-04-27 0219 PPP 4700 W HENRIETTA RD, HENRIETTA, NY, 14467-9357
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375620
Loan Approval Amount (current) 375620
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENRIETTA, MONROE, NY, 14467-9357
Project Congressional District NY-25
Number of Employees 36
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379584.88
Forgiveness Paid Date 2021-05-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State