Search icon

MORRIS AUTO REPAIR & COLLISION, INC.

Company Details

Name: MORRIS AUTO REPAIR & COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1992 (33 years ago)
Entity Number: 1619669
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 52 LIGHTFOOT STREET, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORRIS AUTO REPAIR & COLLISION INC. - 401(K) 2023 161413605 2024-05-29 MORRIS AUTO REPAIR & COLLISION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811110
Sponsor’s telephone number 5854246990
Plan sponsor’s address 52 LIGHTFOOT ST, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing JENNAFER MAINE
MORRIS AUTO REPAIR & COLLISION INC. - 401(K) 2022 161413605 2023-05-30 MORRIS AUTO REPAIR & COLLISION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811110
Sponsor’s telephone number 5854246990
Plan sponsor’s address 52 LIGHTFOOT ST, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing JENNAFER MAINE
MORRIS AUTO REPAIR & COLLISION INC. - 401(K) 2021 161413605 2022-06-08 MORRIS AUTO REPAIR & COLLISION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811110
Sponsor’s telephone number 5854246990
Plan sponsor’s address 52 LIGHTFOOT ST, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing JENNAFER MAINE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 LIGHTFOOT STREET, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JAMES S. ENGEL Chief Executive Officer 327 WASHINGTON AVENUE, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
1993-04-28 1994-03-16 Address 2 SHAGBARK CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1993-04-28 1998-03-31 Address 90 MOUNT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
1993-04-28 1998-03-31 Address 90 MOUNT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1992-03-10 1993-04-28 Address 52 LIGHTFOOT STREET, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170411000099 2017-04-11 ANNULMENT OF DISSOLUTION 2017-04-11
DP-1497442 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000320002046 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980331002132 1998-03-31 BIENNIAL STATEMENT 1998-03-01
940316002765 1994-03-16 BIENNIAL STATEMENT 1994-03-01
930428003234 1993-04-28 BIENNIAL STATEMENT 1993-03-01
920310000487 1992-03-10 CERTIFICATE OF INCORPORATION 1992-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7670337109 2020-04-14 0219 PPP 52 Lightfoot Drive, ROCHESTER, NY, 14623
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53341.56
Forgiveness Paid Date 2020-12-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State