Search icon

DAVIDSON CHEVROLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIDSON CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1984 (41 years ago)
Entity Number: 939686
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 5871 ROME TABERG ROAD, ROME, NY, United States, 13440

Shares Details

Shares issued 1728

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DONALD R. DAVIDSON Chief Executive Officer 5871 ROME TABERG ROAD, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
DONALD R. DAVIDSON DOS Process Agent 5871 ROME TABERG ROAD, ROME, NY, United States, 13440

Legal Entity Identifier

LEI Number:
2549009NINVKVBTCSQ92

Registration Details:

Initial Registration Date:
2020-03-13
Next Renewal Date:
2022-03-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161230125
Plan Year:
2014
Number Of Participants:
194
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
194
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
106
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 5871 ROME TABERG ROAD, PO BOX 4230, ROME, NY, 13442, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 5871 ROME TABERG ROAD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-05-06 Address 5871 ROME TABERG ROAD, PO BOX 4230, ROME, NY, 13442, USA (Type of address: Service of Process)
2020-01-10 2024-05-06 Address 5871 ROME TABERG ROAD, PO BOX 4230, ROME, NY, 13442, USA (Type of address: Chief Executive Officer)
2020-01-10 2020-08-03 Address 5871 ROME TABERG ROAD, ROME, NY, 13442, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506001562 2024-05-06 BIENNIAL STATEMENT 2024-05-06
200803061494 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200110060507 2020-01-10 BIENNIAL STATEMENT 2018-08-01
171122000308 2017-11-22 CERTIFICATE OF AMENDMENT 2017-11-22
160801006989 2016-08-01 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
682700.00
Total Face Value Of Loan:
682700.00
Date:
2015-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-35000.00
Total Face Value Of Loan:
782000.00
Date:
2011-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1843000.00
Total Face Value Of Loan:
1843000.00
Date:
2011-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1421000.00
Total Face Value Of Loan:
1421000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
682700
Current Approval Amount:
682700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
689152.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State