Search icon

M & D AUTO INC.

Company Details

Name: M & D AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1988 (37 years ago)
Entity Number: 1228403
ZIP code: 15143
County: Kings
Place of Formation: New York
Address: C/O MATRID T HARPER, 1601 MAGEE ROAD, SEWICKLEY, PA, United States, 15143
Principal Address: 1601 MAGEE ROAD, SEWICKLEY, PA, United States, 15143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATRID T HARPER Chief Executive Officer 1601 MAGEE ROAD, SEWICKLEY, PA, United States, 15143

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MATRID T HARPER, 1601 MAGEE ROAD, SEWICKLEY, PA, United States, 15143

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 1601 MAGEE ROAD, SEWICKLEY, PA, 15143, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 1601 MAGEE ROAD, SEWICKLEY, PA, 15143, 9144, USA (Type of address: Chief Executive Officer)
2022-08-22 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-10 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-14 2024-01-01 Address 1601 MAGEE ROAD, SEWICKLEY, PA, 15143, 9144, USA (Type of address: Chief Executive Officer)
2000-02-10 2002-01-14 Address 1601 MAGEE RD, SEWICKLEY, PA, 15143, USA (Type of address: Chief Executive Officer)
1993-08-10 2002-01-14 Address 10 MAGEE ROAD, SEWICKLEY, PA, 15143, USA (Type of address: Principal Executive Office)
1993-08-10 2000-02-10 Address 10 MAGEE ROAD, SEWICKLEY, PA, 15143, USA (Type of address: Chief Executive Officer)
1988-01-20 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-20 2024-01-01 Address 941 ATLANTIC AVENUE, BROOKLYN, NY, 11238, 2704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101042344 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220726002018 2022-07-26 BIENNIAL STATEMENT 2022-01-01
140224002353 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120130002541 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100209002516 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080206003076 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060217002380 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040106002188 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020114002399 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000210002987 2000-02-10 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5976588005 2020-06-29 0219 PPP 436 Lyell Ave, ROCHESTER, NY, 14606-1640
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1900
Loan Approval Amount (current) 1900
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, 14606-1640
Project Congressional District NY-25
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1929.31
Forgiveness Paid Date 2022-02-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State