Search icon

MACEDON COLLISION, INC.

Company Details

Name: MACEDON COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1992 (33 years ago)
Entity Number: 1619724
ZIP code: 12502
County: Wayne
Place of Formation: New York
Address: 127 EAST MAIN STREET, MACEDON, NY, United States, 12502
Principal Address: 127 EAST MAIN STREET, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY BECKENBACH Chief Executive Officer 127 EAST MAIN STREET, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 EAST MAIN STREET, MACEDON, NY, United States, 12502

Form 5500 Series

Employer Identification Number (EIN):
161430625
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-03 1998-03-23 Address 2751 WIEDRICK ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
1993-08-03 1998-03-23 Address 127 EAST MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
1993-08-03 1998-03-23 Address 127 EAST MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Service of Process)
1992-03-10 1993-08-03 Address 127 EAST MAIN ST., MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170109007302 2017-01-09 BIENNIAL STATEMENT 2016-03-01
140306006548 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120425002330 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100329003292 2010-03-29 BIENNIAL STATEMENT 2010-03-01
060327003376 2006-03-27 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
76417.00
Total Face Value Of Loan:
76417.00
Date:
2020-04-16
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:
76400.00
Total Face Value Of Loan:
76400.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76417
Current Approval Amount:
76417
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76873.41
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76400
Current Approval Amount:
76400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77308.43

Date of last update: 15 Mar 2025

Sources: New York Secretary of State