Search icon

KELLER CHEVROLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KELLER CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1956 (69 years ago)
Entity Number: 98751
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 3600 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES R. KELLER Chief Executive Officer 3600 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3600 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

Form 5500 Series

Employer Identification Number (EIN):
160798599
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 3600 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2020-09-21 2024-04-04 Address 3600 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1994-02-10 2024-04-04 Address 3600 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1993-06-15 2020-09-21 Address 3600 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1977-06-02 1994-02-10 Address 3600 GENESEE ST., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404003348 2024-04-04 BIENNIAL STATEMENT 2024-04-04
200921060441 2020-09-21 BIENNIAL STATEMENT 2020-01-01
180103007001 2018-01-03 BIENNIAL STATEMENT 2018-01-01
170424006158 2017-04-24 BIENNIAL STATEMENT 2016-01-01
140321002135 2014-03-21 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
625800.00
Total Face Value Of Loan:
625800.00
Date:
2020-04-15
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:
625802.00
Total Face Value Of Loan:
625802.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
625802
Current Approval Amount:
625802
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
630928.43
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
625800
Current Approval Amount:
625800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
630257.75

Court Cases

Court Case Summary

Filing Date:
2011-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ANDRESS
Party Role:
Plaintiff
Party Name:
KELLER CHEVROLET, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State