Search icon

MAPLEWOOD AUTO SERVICE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAPLEWOOD AUTO SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1986 (40 years ago)
Entity Number: 1049232
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 414 RTE 17B, PO BOX 1089, MONTICELLO, NY, United States, 12701
Principal Address: 520 S MAPLEWOOD RD, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 RTE 17B, PO BOX 1089, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
ANTHONY POLI Chief Executive Officer 414 RTE 17B, PO BOX 1089, MONTICELLO, NY, United States, 12701

Unique Entity ID

CAGE Code:
6X0S3
UEI Expiration Date:
2014-06-14

Business Information

Doing Business As:
PARTS PLUS
Division Name:
MAPLEWWOOD
Division Number:
1
Activation Date:
2013-06-18
Initial Registration Date:
2013-06-14

Commercial and government entity program

CAGE number:
6X0S3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
SUSAN K. POLI

Form 5500 Series

Employer Identification Number (EIN):
141676919
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-08 2001-12-19 Address 266 ROUTE 17B, PO BOX 1089, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2000-02-08 2001-12-19 Address 602 SOUTH MAPLEWOOD RD, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1993-03-03 2000-02-08 Address 602 MAPLEWOOD ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1993-03-03 2000-02-08 Address 266 ROUTE 17B, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1993-03-03 2001-12-19 Address 266 ROUTE 17B, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140319002278 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120215002098 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100115002100 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080109002759 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060209002862 2006-02-09 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJM13A34P0350
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-06-25
Description:
IGF::CT::IGF FOR CRITICAL FUNCTIONS - REPAIR OF GOVERNMENT VEHICLE - NON ACCIDENT: VIN 846397 - 2007 DODGE CHARGER
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
2310: PASSENGER MOTOR VEHICLES

USAspending Awards / Financial Assistance

Date:
2018-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State