Search icon

MAPLE CITY AUTO SALES, INC.

Company Details

Name: MAPLE CITY AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1990 (35 years ago)
Date of dissolution: 28 Dec 2021
Entity Number: 1414597
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: PO BOX 217, 3 FINE STREET, OGDENSBURG, NY, United States, 13669
Principal Address: 3 FINE STREET, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL B SARKIN DOS Process Agent PO BOX 217, 3 FINE STREET, OGDENSBURG, NY, United States, 13669

Chief Executive Officer

Name Role Address
MICHAEL B. SARKIN Chief Executive Officer PO BOX 217, 3 FINE STREET, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
2012-01-27 2022-06-10 Address PO BOX 217, 3 FINE STREET, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
2012-01-27 2022-06-10 Address PO BOX 217, 3 FINE STREET, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2012-01-27 2020-01-06 Address 514 WASHINGTON ST, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
2010-02-17 2012-01-27 Address PO BOX 217, OUTER FINE ST, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
2010-02-17 2012-01-27 Address 514 WASHINGTON ST, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
1993-02-04 2012-01-27 Address PO BOX 217, OUTER FINE ST, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
1993-02-04 2010-02-17 Address PO BOX 217, OUTER FINE ST, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
1993-02-04 2010-02-17 Address PO BOX 217, OUTER FINE ST, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
1990-01-17 1993-02-04 Address OUTER FIRE STREET, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
1990-01-17 2021-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220610000706 2021-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-28
200106061434 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180409006616 2018-04-09 BIENNIAL STATEMENT 2018-01-01
140305002265 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120127002618 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100217002851 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080107003029 2008-01-07 BIENNIAL STATEMENT 2008-01-01
031231002131 2003-12-31 BIENNIAL STATEMENT 2004-01-01
020107002460 2002-01-07 BIENNIAL STATEMENT 2002-01-01
000127002303 2000-01-27 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9481077201 2020-04-28 0248 PPP 3 Fine Street, P.O. Box 217, OGDENSBURG, NY, 13669
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60540
Loan Approval Amount (current) 60540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OGDENSBURG, SAINT LAWRENCE, NY, 13669-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61021
Forgiveness Paid Date 2021-02-17
2165088501 2021-02-20 0248 PPS 3 Fine St, Ogdensburg, NY, 13669-3219
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60540
Loan Approval Amount (current) 60540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ogdensburg, SAINT LAWRENCE, NY, 13669-3219
Project Congressional District NY-21
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60941.39
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State