Search icon

MAPCO AUTO PARKS LTD.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3LME9
UEI Expiration Date:
2020-07-22

Business Information

Doing Business As:
A-M PARKING
Activation Date:
2019-07-23
Initial Registration Date:
2003-11-11

Form 5500 Series

Employer Identification Number (EIN):
161002829
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

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:
533885.00
Total Face Value Of Loan:
533885.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
533885
Current Approval Amount:
533885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
538068.32

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 292-4899
Add Date:
2007-01-02
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-12-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
STANDARD PARKING CORPORATION
Party Role:
Plaintiff
Party Name:
MAPCO AUTO PARKS LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State