Search icon

MONROE COUNTY AUTOMOTIVE SERVICES, INC.

Company Details

Name: MONROE COUNTY AUTOMOTIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1987 (38 years ago)
Entity Number: 1171095
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1057 EAST HENRIETTA ROAD, SUITE 100, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONROE COUNTY AUTOMOTIVE SERVICES, INC. 401(K) RETIREMENT PLAN 2023 161301114 2024-09-30 MONROE COUNTY AUTOMOTIVE SERVICES, INC. 123
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 811190
Sponsor’s telephone number 5852547288
Plan sponsor’s address 1057 EAST HENRIETTA ROAD, SUITE 100, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing ROBERT MCCARTHY
Valid signature Filed with authorized/valid electronic signature
MONROE COUNTY AUTOMOTIVE SERVICES, INC. 401(K) RETIREMENT PLAN 2020 161301114 2021-10-14 MONROE COUNTY AUTOMOTIVE SERVICES, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 811190
Sponsor’s telephone number 5852547288
Plan sponsor’s address 1505 LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing ROBERT MCCARTHY
MONROE COUNTY AUTOMOTIVE SERVICES, INC. 401(K) RETIREMENT PLAN 2019 161301114 2020-07-24 MONROE COUNTY AUTOMOTIVE SERVICES, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 811190
Sponsor’s telephone number 5852547288
Plan sponsor’s address 1505 LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing ROBERT MCCARTHY
MONROE COUNTY AUTOMOTIVE SERVICES, INC. 401(K) RETIREMENT PLAN 2018 161301114 2019-10-10 MONROE COUNTY AUTOMOTIVE SERVICES, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 811190
Sponsor’s telephone number 5852547288
Plan sponsor’s address 1505 LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing ROBERT MCCARTHY
MONROE COUNTY AUTOMOTIVE SERVICES, INC. 401(K) RETIREMENT PLAN 2017 161301114 2018-10-11 MONROE COUNTY AUTOMOTIVE SERVICES, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 811190
Sponsor’s telephone number 5852547288
Plan sponsor’s address 1505 LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing ROBERT MCCARTHY
MONROE COUNTY AUTOMOTIVE SERVICES, INC. 401(K) RETIREMENT PLAN 2016 161301114 2017-10-04 MONROE COUNTY AUTOMOTIVE SERVICES, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 811190
Sponsor’s telephone number 5852547288
Plan sponsor’s address 1505 LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing ROBERT MCCARTHY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1057 EAST HENRIETTA ROAD, SUITE 100, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
ANTHONY J. MATTIACIO Chief Executive Officer 1057 EAST HENRIETTA ROAD, SUITE 100, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-05-15 2023-05-15 Address 1505 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 1057 EAST HENRIETTA ROAD, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2022-08-25 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-08-16 2023-05-15 Address 1505 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2021-08-16 2023-05-15 Address 1505 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2021-07-07 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2020-10-02 2021-08-16 Address 1505 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2001-04-25 2021-08-16 Address 1505 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1987-05-14 2001-04-25 Address 1204-1208 WEST ORISKANY, UTICA, NY, 13502, USA (Type of address: Service of Process)
1987-05-14 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230515001091 2023-05-15 BIENNIAL STATEMENT 2023-05-01
221117002950 2022-11-17 BIENNIAL STATEMENT 2021-05-01
210816000659 2021-07-07 CERTIFICATE OF AMENDMENT 2021-07-07
201002061240 2020-10-02 BIENNIAL STATEMENT 2019-05-01
010425000373 2001-04-25 CERTIFICATE OF AMENDMENT 2001-04-25
B496678-3 1987-05-14 CERTIFICATE OF INCORPORATION 1987-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9040467107 2020-04-15 0219 PPP 1505 Lyell Avenue, ROCHESTER, NY, 14606-2109
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1155200
Loan Approval Amount (current) 1155200
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 Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14606-2109
Project Congressional District NY-25
Number of Employees 149
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1162416.04
Forgiveness Paid Date 2020-12-08
4124128307 2021-01-22 0219 PPS 1505 Lyell Ave, Rochester, NY, 14606-2109
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1155200
Loan Approval Amount (current) 1155200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2109
Project Congressional District NY-25
Number of Employees 191
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1163080.68
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State