Search icon

MICHAEL'S AUTOMOTIVE TECH CENTER LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL'S AUTOMOTIVE TECH CENTER LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1995 (29 years ago)
Entity Number: 1981028
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 70 FRANKFORT ST, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 FRANKFORT ST, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
MICHAEL LANZILLO Chief Executive Officer 70 FRANKFORT ST, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
1997-12-29 2000-01-06 Address 70 FRANKFORT ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1997-12-29 2000-01-06 Address 70 FRANKFORT ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
1995-12-12 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-12 2000-01-06 Address 70 FRANKFORT STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060117002033 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031121002669 2003-11-21 BIENNIAL STATEMENT 2003-12-01
000106002510 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971229002126 1997-12-29 BIENNIAL STATEMENT 1997-12-01
951212000408 1995-12-12 CERTIFICATE OF INCORPORATION 1995-12-12

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
19813.00
Total Face Value Of Loan:
19813.00
Date:
2020-04-13
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:
15867.00
Total Face Value Of Loan:
15867.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19813
Current Approval Amount:
19813
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19940.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State