Search icon

MICHAEL CRETARO'S AUTO SERVICE CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL CRETARO'S AUTO SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1990 (35 years ago)
Entity Number: 1470941
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 207 SOUTH BAY ROAD, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 338 Sherrill Road, Sherrill, NY, United States, 13461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL CRETARO'S AUTO SERVICE CENTER INC. DOS Process Agent 207 SOUTH BAY ROAD, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
JON MUSGROVE Chief Executive Officer 207 SOUTH BAY RD, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 207 SOUTH BAY RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-09-03 Address 207 SOUTH BAY RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 207 SOUTH BAY RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2024-09-03 Address 207 SOUTH BAY ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005552 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230329002085 2023-03-29 BIENNIAL STATEMENT 2022-08-01
200901060195 2020-09-01 BIENNIAL STATEMENT 2020-08-01
181126002014 2018-11-26 AMENDMENT TO BIENNIAL STATEMENT 2018-08-01
180807006626 2018-08-07 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
48142.00
Total Face Value Of Loan:
48142.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48142
Current Approval Amount:
48142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48640.57
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48142
Current Approval Amount:
48142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48593.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State