Search icon

KELLER CHEVROLET, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELLER CHEVROLET, INC. 401(K) PLAN 2023 160798599 2024-10-02 KELLER CHEVROLET, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 441110
Sponsor’s telephone number 7166335000
Plan sponsor’s address 3600 GENESEE ST, CHEEKTOWAGA, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
KELLER CHEVROLET, INC. 401(K) PLAN 2022 160798599 2023-10-06 KELLER CHEVROLET, INC. 40
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 441110
Sponsor’s telephone number 7166335000
Plan sponsor’s address 3600 GENESEE ST., CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing CHRISTOPHER HULSE
KELLER CHEVROLET, INC. 401(K) PLAN 2022 160798599 2023-10-16 KELLER CHEVROLET, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 441110
Sponsor’s telephone number 7166335000
Plan sponsor’s address 3600 GENESEE ST, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing CHRISTOPHER HULSE
KELLER CHEVROLET, INC. 401(K) PLAN 2021 160798599 2023-10-16 KELLER CHEVROLET, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 441110
Sponsor’s telephone number 7166335000
Plan sponsor’s address 3600 GENESEE ST, CHEEKTOWAGA, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREEMNT SERVICES LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing CHRISTOPHER HULSE
KELLER CHEVROLET, INC. 401(K) PLAN 2021 160798599 2022-10-05 KELLER CHEVROLET, INC. 44
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Sponsor’s telephone number 7166335000
Plan sponsor’s address 3600 GENESEE ST, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing CHRISTOPHER HULSE
KELLER CHEVROLET, INC. 401(K) PLAN 2020 160798599 2021-10-05 KELLER CHEVROLET, INC. 42
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Sponsor’s telephone number 7166335000
Plan sponsor’s address 3600 GENESEE ST, CHEEKTOWAGA, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing CHRISTOPHER HULSE
KELLER CHEVROLET, INC. 401(K) PLAN 2020 160798599 2021-12-08 KELLER CHEVROLET, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 441110
Sponsor’s telephone number 7166335000
Plan sponsor’s address 3600 GENESEE ST, CHEEKTOWAGA, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2021-12-08
Name of individual signing CHRISTOPHER HULSE
KELLER CHEVROLET, INC. 401(K) PLAN 2019 160798599 2021-08-25 KELLER CHEVROLET, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 441110
Sponsor’s telephone number 7166335000
Plan sponsor’s address 3600 GENESEE ST, CHEEKTOWAGA, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing CHRISTOPHER HULSE
KELLER CHEVROLET, INC. 401(K) PLAN 2019 160798599 2020-10-02 KELLER CHEVROLET, INC. 39
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Sponsor’s telephone number 7166335000
Plan sponsor’s address 3600 GENESEE ST, CHEEKTOWAGA, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing CHRISTOPHER HULSE
KELLER CHEVROLET, INC. 401(K) PLAN 2018 160798599 2019-10-11 KELLER CHEVROLET, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 441110
Sponsor’s telephone number 7166335000
Plan sponsor’s address 3600 GENESEE ST, CHEEKTOWAGA, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing CHRISTOPHER HULSE

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

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)
1957-07-17 2024-04-04 Shares Share type: PAR VALUE, Number of shares: 1200, Par value: 100
1957-07-17 1959-10-19 Name SUOR-KELLER CHEVROLET, INC.
1956-01-26 1977-06-02 Address 930 WALBRIDGE BLDG., BUFFALO, NY, USA (Type of address: Service of Process)
1956-01-26 1957-07-17 Name SUOR CHEVROLET, INC.

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
120203002853 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100122002185 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080124002973 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060215002675 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040115002171 2004-01-15 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8551217110 2020-04-15 0296 PPP 3600 Genesee Street, Buffalo, NY, 14225
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625802
Loan Approval Amount (current) 625802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 56
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 630928.43
Forgiveness Paid Date 2021-02-16
7465938305 2021-01-28 0296 PPS 3600 Genesee St, Cheektowaga, NY, 14225-3502
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625800
Loan Approval Amount (current) 625800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-3502
Project Congressional District NY-26
Number of Employees 50
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 630257.75
Forgiveness Paid Date 2021-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100926 Consumer Credit 2011-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-01
Termination Date 2012-04-23
Date Issue Joined 2012-01-23
Section 1681
Status Terminated

Parties

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State