Search icon

MICHAEL CRETARO'S AUTO SERVICE CENTER INC.

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 ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
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 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
2020-09-01 2023-03-29 Address 207 SOUTH BAY ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2018-11-26 2023-03-29 Address 207 SOUTH BAY RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2006-08-04 2018-11-26 Address 7631 SANDY LANE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1993-06-14 2018-11-26 Address 207 SOUTH BAY ROAD, NORTH SYRACUSE, NY, 13212, 3642, USA (Type of address: Chief Executive Officer)
1993-06-14 2020-09-01 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
160801007223 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140806006212 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120830006088 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100902002838 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080911002272 2008-09-11 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1037488406 2021-01-31 0248 PPS 207 S Bay Rd, North Syracuse, NY, 13212-3642
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48142
Loan Approval Amount (current) 48142
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-3642
Project Congressional District NY-22
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48593.08
Forgiveness Paid Date 2022-01-19
3208717107 2020-04-11 0248 PPP 207 SOUTH BAY RD, SYRACUSE, NY, 13212-3642
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48142
Loan Approval Amount (current) 48142
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 N
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13212-3642
Project Congressional District NY-22
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48640.57
Forgiveness Paid Date 2021-05-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State