Search icon

MAC'S AUTO SERVICE II OF HENRIETTA, INC.

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
2024-05-03 2024-05-03 Address 3301 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, 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)
2024-05-03 2024-05-03 Address 942 E LAKE ROAD, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 3301 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-05-03 Address 3301 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, 2842, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 3301 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, 2842, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-05-03 Address 3301 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-05-03 Address 3301 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2023-09-28 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-20 2020-05-11 Address 3301 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, 2842, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
160516006931 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140902007016 2014-09-02 BIENNIAL STATEMENT 2014-05-01
120508006141 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100608002488 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080523002262 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060510003313 2006-05-10 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7808888306 2021-01-28 0219 PPS 3301 Brighton Henrietta Town Line Rd, Rochester, NY, 14623-2839
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147589
Loan Approval Amount (current) 147589
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2839
Project Congressional District NY-25
Number of Employees 14
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148326.94
Forgiveness Paid Date 2021-08-11
7221037009 2020-04-07 0219 PPP 3301 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, NY, 14623-2839
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185400
Loan Approval Amount (current) 185400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2839
Project Congressional District NY-25
Number of Employees 15
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186759.6
Forgiveness Paid Date 2021-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State