Search icon

MALLERY'S AUTO BODY, INC.

Company Details

Name: MALLERY'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1997 (28 years ago)
Entity Number: 2144438
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 2450 CONSTITUTION AVE, OLEAN, NY, United States, 14760
Principal Address: 2970 MCCANN HOLLOW RD, OLEAN, NY, United States, 14760

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TJW8 Obsolete Non-Manufacturer 2017-03-07 2024-03-10 2022-03-10 No data

Contact Information

POC JOHN MALLERY
Phone +1 716-373-5113
Address 2450 CONSTITUTION AVE, OLEAN, NY, 14760 1840, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2450 CONSTITUTION AVE, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
JOHN MALLERY Chief Executive Officer 2450 CONSTITUTION AVE, OLEAN, NY, United States, 14760

History

Start date End date Type Value
1997-05-19 1999-05-12 Address 69 1/2 SOUTH 7TH STREET, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527060366 2021-05-27 BIENNIAL STATEMENT 2021-05-01
110902002092 2011-09-02 BIENNIAL STATEMENT 2011-05-01
051027002026 2005-10-27 BIENNIAL STATEMENT 2005-05-01
031106002578 2003-11-06 BIENNIAL STATEMENT 2003-05-01
010718002662 2001-07-18 BIENNIAL STATEMENT 2001-05-01
990512002293 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970519000181 1997-05-19 CERTIFICATE OF INCORPORATION 1997-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1245258303 2021-01-16 0296 PPS 2450 Constitution Ave, Olean, NY, 14760-1840
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238764
Loan Approval Amount (current) 238764
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Olean, CATTARAUGUS, NY, 14760-1840
Project Congressional District NY-23
Number of Employees 16
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 240281.62
Forgiveness Paid Date 2021-09-13
5986717102 2020-04-14 0296 PPP 2450 CONSTITUTION AVE, OLEAN, NY, 14760-1840
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238764
Loan Approval Amount (current) 238764
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-1840
Project Congressional District NY-23
Number of Employees 15
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 240608.7
Forgiveness Paid Date 2021-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State