Search icon

ON-SITE ENGINE & MECHANICAL REPAIR, INC.

Company Details

Name: ON-SITE ENGINE & MECHANICAL REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1992 (33 years ago)
Entity Number: 1618123
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 1377 ROOSEVELT HWY, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND T PETER Chief Executive Officer PO BOX 242, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1377 ROOSEVELT HWY, HILTON, NY, United States, 14468

History

Start date End date Type Value
1993-04-29 1998-04-07 Address 1 FLEETWOOD DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-04-07 Address 1 FLEETWOOD DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1993-04-29 1998-04-07 Address 1800 ENGLISH ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
1992-03-05 1993-04-29 Address 1800 ENGLISH ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120424002249 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100419002669 2010-04-19 BIENNIAL STATEMENT 2010-03-01
080403002487 2008-04-03 BIENNIAL STATEMENT 2008-03-01
060329002107 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040309002181 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020308002839 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000322002257 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980407002421 1998-04-07 BIENNIAL STATEMENT 1998-03-01
940408002084 1994-04-08 BIENNIAL STATEMENT 1994-03-01
930429002517 1993-04-29 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7073667301 2020-04-30 0219 PPP 1377 Roosevelt Highway, Hilton, NY, 14468
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2533.49
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State