Search icon

MG INDUSTRIAL PAINTING CO., INC.

Company Details

Name: MG INDUSTRIAL PAINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1992 (33 years ago)
Entity Number: 1652626
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: POST OFFICE BOX 531, BALDWINSVILLE, NY, United States, 13027
Principal Address: 3525 ROUTE 31, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MG INDUSTRIAL PAINTING CO., INC. DOS Process Agent POST OFFICE BOX 531, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
LAURA E. SEMATOSKE Chief Executive Officer 3525 ROUTE 31, POST OFFICE BOX 531, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 3525 ROUTE 31, POST OFFICE BOX 531, BALDWINSVILLE, NY, 13027, 0531, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 3525 ROUTE 31, POST OFFICE BOX 531, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 3525 ROUTE 31, POST OFFICE BOX 531, BALDWINSVILLE, NY, 13027, 0531, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-07-01 Address 3525 ROUTE 31, POST OFFICE BOX 531, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-07-01 Address 3525 ROUTE 31, POST OFFICE BOX 531, BALDWINSVILLE, NY, 13027, 0531, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2024-07-01 Address POST OFFICE BOX 531, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2023-08-02 2023-08-02 Address 3525 ROUTE 31, POST OFFICE BOX 531, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2020-07-07 2023-08-02 Address POST OFFICE BOX 531, BALDWINSVILLE, NY, 13027, 0531, USA (Type of address: Service of Process)
1995-04-28 2020-07-07 Address POST OFFICE BOX 531, BALDWINSVILLE, NY, 13027, 0531, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035576 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230802003758 2023-08-02 BIENNIAL STATEMENT 2022-07-01
200707061752 2020-07-07 BIENNIAL STATEMENT 2020-07-01
120813006510 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100805002184 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080724002113 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060630002701 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040820002216 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020620002215 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000911002750 2000-09-11 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3030097701 2020-05-01 0248 PPP 3525 Route 31, BALDWINSVILLE, NY, 13027
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51797
Loan Approval Amount (current) 51797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWINSVILLE, ONONDAGA, NY, 13027-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52267.95
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State