Search icon

MAPCO AUTO PARKS LTD.

Company Details

Name: MAPCO AUTO PARKS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1972 (53 years ago)
Entity Number: 242037
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: ATTN: PRESIDENT, 488 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623
Principal Address: 488 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAPCO AUTO PARKS, LTD. 401(K) PLAN 2023 161002829 2024-02-23 MAPCO AUTO PARKS, LTD. 59
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 812930
Sponsor’s telephone number 5852924902
Plan sponsor’s address 488 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-02-23
Name of individual signing RICHARD GOLDSTEIN
Role Employer/plan sponsor
Date 2024-02-23
Name of individual signing RICHARD GOLDSTEIN
MAPCO AUTO PARKS, LTD. 401(K) PLAN 2022 161002829 2023-04-11 MAPCO AUTO PARKS, LTD. 60
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 812930
Sponsor’s telephone number 5852924902
Plan sponsor’s address 488 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing RICHARD GOLDSTEIN
Role Employer/plan sponsor
Date 2023-04-10
Name of individual signing RICHARD GOLDSTEIN
MAPCO AUTO PARKS, LTD. 401(K) PLAN 2021 161002829 2022-07-13 MAPCO AUTO PARKS, LTD. 63
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 812930
Sponsor’s telephone number 5852924902
Plan sponsor’s address 488 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing RICHARD GOLDSTEIN
Role Employer/plan sponsor
Date 2022-07-13
Name of individual signing RICHARD GOLDSTEIN
MAPCO AUTO PARKS, LTD. 401(K) PLAN 2020 161002829 2021-08-23 MAPCO AUTO PARKS, LTD. 81
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 812930
Sponsor’s telephone number 5852924902
Plan sponsor’s address 488 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing RICHARD GOLDSTEIN
Role Employer/plan sponsor
Date 2021-08-23
Name of individual signing RICHARD GOLDSTEIN
MAPCO AUTO PARKS, LTD. 401(K) PLAN 2019 161002829 2020-07-15 MAPCO AUTO PARKS, LTD. 81
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 812930
Sponsor’s telephone number 5852924902
Plan sponsor’s address 488 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing RICHARD GOLDSTEIN
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing RICHARD GOLDSTEIN
MAPCO AUTO PARKS, LTD. 401(K) PLAN 2018 161002829 2019-02-14 MAPCO AUTO PARKS, LTD. 88
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 812930
Sponsor’s telephone number 5852924902
Plan sponsor’s address 488 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-02-13
Name of individual signing RICHARD GOLDSTEIN
Role Employer/plan sponsor
Date 2019-02-13
Name of individual signing RICHARD GOLDSTEIN
MAPCO AUTO PARKS, LTD. 401(K) PLAN 2017 161002829 2018-04-17 MAPCO AUTO PARKS, LTD. 88
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 812930
Sponsor’s telephone number 5852924902
Plan sponsor’s address 488 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-04-17
Name of individual signing RICHARD GOLDSTEIN
Role Employer/plan sponsor
Date 2018-04-17
Name of individual signing RICHARD GOLDSTEIN
MAPCO AUTO PARKS, LTD. 401(K) PLAN 2016 161002829 2017-05-08 MAPCO AUTO PARKS, LTD. 87
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 812930
Sponsor’s telephone number 5852924902
Plan sponsor’s address 488 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing RICHARD GOLDSTEIN
Role Employer/plan sponsor
Date 2017-05-08
Name of individual signing RICHARD GOLDSTEIN
MAPCO AUTO PARKS, LTD. 401(K) PLAN 2015 161002829 2016-07-18 MAPCO AUTO PARKS, LTD. 93
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 812930
Sponsor’s telephone number 5852924902
Plan sponsor’s address 488 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing RICHARD GOLDSTEIN
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing RICHARD GOLDSTEIN
MAPCO AUTO PARKS, LTD 401(K) PLAN 2014 161002829 2015-05-05 MAPCO AUTO PARKS, LTD 91
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 812930
Sponsor’s telephone number 5852924902
Plan sponsor’s address 488 WHITE SPRUCE BLVD, ROCHESTER, NY, 146231608

Signature of

Role Plan administrator
Date 2015-05-05
Name of individual signing RICHARD GOLDSTEIN
Role Employer/plan sponsor
Date 2015-05-05
Name of individual signing RICHARD GOLDSTEIN

DOS Process Agent

Name Role Address
MAPCO AUTO PARKS LTD. DOS Process Agent ATTN: PRESIDENT, 488 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
RICHARD GOLDSTEIN Chief Executive Officer 488 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1995-06-29 2020-09-01 Address ATTN: PRESIDENT, 488 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-01-11 1995-06-29 Address 488 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1972-09-12 1993-01-11 Address 277 ALEXANDER ST., SUITE 107, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060111 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006260 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006151 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140916006850 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120914002100 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100920002217 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080903002701 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060816002338 2006-08-16 BIENNIAL STATEMENT 2006-09-01
041015002551 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020819002696 2002-08-19 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5420707100 2020-04-13 0219 PPP 488 White Spruce Boulevard, ROCHESTER, NY, 14623-1608
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533885
Loan Approval Amount (current) 533885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1608
Project Congressional District NY-25
Number of Employees 88
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 538068.32
Forgiveness Paid Date 2021-01-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1591132 Intrastate Non-Hazmat 2014-08-28 - - 5 6 Private(Property)
Legal Name MAPCO AUTO PARKS LTD
DBA Name -
Physical Address 488 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, US
Mailing Address 488 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, US
Phone (585) 292-4900
Fax (585) 292-4899
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State