Search icon

RICHARD CHEVROLET, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RICHARD CHEVROLET, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 1974
Business ALEI: 0039417
Annual report due: 13 Dec 2025
Business address: 1405 HIGHLAND AVE, CHESHIRE, CT, 06410, United States
Mailing address: P.O. BOX 784, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jills@richardchevy.com

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of RICHARD CHEVROLET, INC., FLORIDA 835633 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD CHEVROLET, INC. SECTION 401(K) PROFIT SHARING PLAN 2023 060917027 2024-10-09 RICHARD CHEVROLET, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 441110
Sponsor’s telephone number 2032727241
Plan sponsor’s address PO BOX 784, CHESHIRE, CT, 064100784

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing RICHARD JAFFE
Valid signature Filed with authorized/valid electronic signature
RICHARD CHEVROLET, INC. SECTION 401(K) PROFIT SHARING PLAN 2022 060917027 2023-05-17 RICHARD CHEVROLET, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 441110
Sponsor’s telephone number 2032727241
Plan sponsor’s address PO BOX 784, CHESHIRE, CT, 064100784

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing RICHARD JAFFE
Valid signature Filed with authorized/valid electronic signature
RICHARD CHEVROLET, INC. SECTION 401(K) PROFIT SHARING PLAN 2021 060917027 2022-05-10 RICHARD CHEVROLET, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2032727241
Plan sponsor’s address PO BOX 784, CHESHIRE, CT, 064100784

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing RICHARD JAFFE
Valid signature Filed with authorized/valid electronic signature
RICHARD CHEVROLET, INC. SECTION 401(K) PROFIT SHARING PLAN 2020 060917027 2021-09-10 RICHARD CHEVROLET, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2032727241
Plan sponsor’s address PO BOX 784, CHESHIRE, CT, 064100784

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing RICHARD JAFFE
Valid signature Filed with authorized/valid electronic signature
RICHARD CHEVROLET, INC. SECTION 401(K) PROFIT SHARING PLAN 2019 060917027 2020-06-02 RICHARD CHEVROLET, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2032727241
Plan sponsor’s address PO BOX 784, CHESHIRE, CT, 064100784

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing RICHARD JAFFE
Valid signature Filed with authorized/valid electronic signature
RICHARD CHEVROLET, INC. SECTION 401(K) PROFIT SHARING PLAN 2018 060917027 2019-06-12 RICHARD CHEVROLET, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2032727241
Plan sponsor’s address PO BOX 784, CHESHIRE, CT, 064100784

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing RICHARD JAFFE
Valid signature Filed with authorized/valid electronic signature
RICHARD CHEVROLET, INC. SECTION 401(K) PROFIT SHARING PLAN 2017 060917027 2018-06-04 RICHARD CHEVROLET, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2032727241
Plan sponsor’s address PO BOX 784, CHESHIRE, CT, 064100784

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing RICHARD JAFFE
Valid signature Filed with authorized/valid electronic signature
RICHARD CHEVROLET, INC. SECTION 401(K) PROFIT SHARING PLAN 2015 060917027 2016-02-22 RICHARD CHEVROLET, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 441110
Sponsor’s telephone number 2032727241
Plan sponsor’s address P.O. BOX 784, CHESHIRE, CT, 064100784

Signature of

Role Plan administrator
Date 2016-02-22
Name of individual signing RICHARD JAFFE
Valid signature Filed with authorized/valid electronic signature
RICHARD CHEVROLET, INC. SECTION 401(K) PROFIT SHARING PLAN 2014 060917027 2015-03-11 RICHARD CHEVROLET, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 441110
Sponsor’s telephone number 2032727241
Plan sponsor’s address P.O. BOX 784, CHESHIRE, CT, 064100784

Signature of

Role Plan administrator
Date 2015-03-11
Name of individual signing RICHARD JAFFE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JILL SILVERMAN Agent 1405 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States P.O. BOX 784, CHESHIRE, CT, 06410, United States +1 203-228-2477 jills@richardchevy.com 521 OAK RIDGE DRIVE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD JAFFE Officer 1405 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States - - 105 TERRA LINDA PL, PALM BEACH GARDENS, FL, 33418, United States
JILL SILVERMAN Officer RICHARD CHEVROLET, INC., PO BOX 784, 1405 HIGHLAND AVE, CHESHIRE, CT, 06410, United States +1 203-228-2477 jills@richardchevy.com 521 OAK RIDGE DRIVE, CHESHIRE, CT, 06410, United States
MARIANNE JAFFE Officer 1405 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States - - 105 TERRA LINDA PL, PALM BEACH GARDENS, FL, 33418, United States
J. JASON VIANESE Officer RICHARD CHEVROLET, INC., PO BOX 784, 1405 HIGHLAND AVE, CHESHIRE, CT, 06410, United States - - 23 MOUNTAINCREST DRIVE, CHESHIRE, CT, 06410, United States

Director

Name Role Business address Residence address
RICHARD JAFFE Director 1405 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States 105 TERRA LINDA PL, PALM BEACH GARDENS, FL, 33418, United States
MARIANNE JAFFE Director 1405 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States 105 TERRA LINDA PL, PALM BEACH GARDENS, FL, 33418, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216504 2024-12-02 - Annual Report Annual Report -
BF-0012316685 2023-11-14 - Annual Report Annual Report -
BF-0010692666 2022-11-16 - Annual Report Annual Report -
BF-0009828295 2022-02-11 - Annual Report Annual Report -
0007234522 2021-03-16 - Annual Report Annual Report 2020
0007234493 2021-03-16 - Annual Report Annual Report 2019
0007234054 2021-03-12 - Annual Report Annual Report 2018
0006242635 2018-09-06 - Annual Report Annual Report 2015
0006242750 2018-09-06 - Interim Notice Interim Notice -
0006242650 2018-09-06 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305481699 0111500 2003-01-27 1405 HIGHLAND AVENUE, CHESHIRE, CT, 06410
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-01-27
Emphasis L: EISA, L: PAINT
Case Closed 2003-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D04 II
Issuance Date 2003-02-14
Abatement Due Date 2003-03-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 2003-02-14
Abatement Due Date 2003-03-03
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2003-02-14
Abatement Due Date 2003-05-01
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2003-02-14
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2003-02-14
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2003-02-14
Abatement Due Date 2003-03-03
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 2003-02-14
Abatement Due Date 2003-02-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2003-02-13
Abatement Due Date 2003-03-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-02-14
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2003-02-14
Abatement Due Date 2003-03-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 2003-02-14
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2371587100 2020-04-10 0156 PPP 1405 Highland Ave, CHESHIRE, CT, 06410-1286
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1067000
Loan Approval Amount (current) 1067000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHESHIRE, NEW HAVEN, CT, 06410-1286
Project Congressional District CT-05
Number of Employees 83
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1077056.11
Forgiveness Paid Date 2021-03-31

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003415424 Active OFS 2020-12-07 2026-05-19 AMENDMENT

Parties

Name RICHARD CHEVROLET, INC.
Role Debtor
Name AMERICREDIT FINANCIAL SERVICES, INC. DBA GM FINANCIAL
Role Secured Party
0003121674 Active OFS 2016-05-19 2026-05-19 ORIG FIN STMT

Parties

Name RICHARD CHEVROLET, INC.
Role Debtor
Name AMERICREDIT FINANCIAL SERVICES, INC. DBA GM FINANCIAL
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1300143 Consumer Credit 2013-01-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 3
Filing Date 2013-01-30
Termination Date 2013-06-25
Date Issue Joined 2013-04-29
Section 1601
Status Terminated

Parties

Name MATTES
Role Plaintiff
Name RICHARD CHEVROLET, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_19-cv-00822 Judicial Publications 28:1332 Diversity-Motor Vehicle Product Liability Motor Vehicle Product Liability
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name GM Financial Leasing
Role Defendant
Name General Motors Financial Company
Role Defendant
Name General Motors LLC
Role Defendant
Name H & L CHEVROLET, INC.
Role Defendant
Name RICHARD CHEVROLET, INC.
Role Defendant
Name Debbi Cotterell
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-00822-0
Date 2019-12-18
Notes ORDER. For the reasons set forth in the attached, the Defendants' motions to dismiss (ECF Nos. 31, 34, 35, 39) are GRANTED. Plaintiff's FDCPA claim is DISMISSED with prejudice, and her FCRA, MMWA, and state law claims are DISMISSED without prejudice.While I do not grant leave to replead the FDCPA claim or the MMWA claim in this court, I do grant Plaintiff leave to amend her FCRA claim against GM Financial. If she wishes to file such an amended complaint in this court, she must do so within 30 days. The amended complaint must be limited to her FCRA claim against GM Financial (plus any CCPA claim against GM Financial, as discussed in the attached). She is also free to bring her FCRA claim, her MMWA claim, and her state law claims in state court.As set forth in the attached, Plaintiff's 48 motion is DENIED without prejudice to renewal if she chooses to replead her FCRA claim. Signed by Judge Michael P. Shea on 12/18/2019. (Hausmann, Amy)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information