Search icon

MIKE SMITH BUICK GMC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKE SMITH BUICK GMC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1973 (52 years ago)
Entity Number: 234737
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6014 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN E SMITH Chief Executive Officer 6014 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6014 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
161019965
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 6014 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2006-05-12 2010-07-12 Name MIKE SMITH BUICK PONTIAC GMC INC.
1998-03-05 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1993-05-06 2024-03-25 Address 6014 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-05-06 2024-03-25 Address 6014 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325002799 2024-03-25 BIENNIAL STATEMENT 2024-03-25
20131120062 2013-11-20 ASSUMED NAME CORP INITIAL FILING 2013-11-20
130919002117 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110922002422 2011-09-22 BIENNIAL STATEMENT 2011-09-01
100712000069 2010-07-12 CERTIFICATE OF AMENDMENT 2010-07-12

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
471920.00
Total Face Value Of Loan:
471920.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
471920
Current Approval Amount:
471920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
474958.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State