Search icon

MAC'S AUTO SERVICE II OF HENRIETTA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAC'S AUTO SERVICE II OF HENRIETTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1986 (39 years ago)
Entity Number: 1079707
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 942 E Lake Road, Dundee, NY, United States, 14623
Principal Address: 942 E Lake Road, Dundee, NY, United States, 14837

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH A. GAN Chief Executive Officer 942 E LAKE ROAD, DUNDEE, NY, United States, 14837

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 942 E Lake Road, Dundee, NY, United States, 14623

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 942 E LAKE ROAD, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer)
2025-06-17 2025-06-17 Address 3301 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2025-06-17 2025-06-17 Address 3301 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, 2842, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 942 E LAKE ROAD, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 3301 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, 2842, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250617003326 2025-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-09
240503000883 2024-05-03 BIENNIAL STATEMENT 2024-05-03
230928003193 2023-09-28 BIENNIAL STATEMENT 2022-05-01
200511060490 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180503006892 2018-05-03 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
185400.00
Total Face Value Of Loan:
185400.00
Date:
2014-02-13
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$147,589
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,589
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$148,326.94
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $147,587
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$185,400
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$186,759.6
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $185,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State