Search icon

MAPLE CITY COLLISION, INC.

Company Details

Name: MAPLE CITY COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1998 (27 years ago)
Entity Number: 2266458
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 7548 SENECA RD N, HORNELL, NY, United States, 14843
Address: 7755 RICKS ROAD, HORNELL, NY, United States, 14843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BURCH Chief Executive Officer 7755 RICKS ROAD, HORNELL, NY, United States, 14843

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7755 RICKS ROAD, HORNELL, NY, United States, 14843

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 473 BISHOPVILLE HGTS., ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 7755 RICKS ROAD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-09-04 Address 473 BISHOPVILLE HGTS., ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 473 BISHOPVILLE HGTS., ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-09-04 Address 7755 RICKS ROAD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-09-04 Address 7548 SENECA RD N, HORNELL, NY, 14843, USA (Type of address: Service of Process)
2023-10-02 2023-10-02 Address 7755 RICKS ROAD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2016-06-01 2023-10-02 Address 473 BISHOPVILLE HGTS., ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer)
2006-05-23 2023-10-02 Address 7548 SENECA RD N, HORNELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904002177 2024-09-04 BIENNIAL STATEMENT 2024-09-04
231002000929 2023-10-02 BIENNIAL STATEMENT 2022-06-01
160601006195 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140624006173 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120725003065 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100712002158 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080716002428 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060523002959 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040702002312 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020612002138 2002-06-12 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3351697302 2020-04-29 0248 PPP 7548 SENECA RD, HORNELL, NY, 14843-9631
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52520
Loan Approval Amount (current) 52520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HORNELL, STEUBEN, NY, 14843-9631
Project Congressional District NY-23
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47312
Originating Lender Name Community Bank National Association
Originating Lender Address HORNELL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53147.36
Forgiveness Paid Date 2021-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State