Search icon

MUCHLER FINANCIAL SERVICES, INC.

Company Details

Name: MUCHLER FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2002 (23 years ago)
Entity Number: 2828328
ZIP code: 14437
County: Livingston
Place of Formation: New York
Address: 202 MAIN ST, DANSVILLE, NY, United States, 14437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 MAIN ST, DANSVILLE, NY, United States, 14437

Chief Executive Officer

Name Role Address
TERRY J MUCHLER Chief Executive Officer 202 MAIN ST, DANSVILLE, NY, United States, 14437

Form 5500 Series

Employer Identification Number (EIN):
571140429
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2004-11-16 2006-09-29 Address 72 ELIZABETH ST, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2004-11-16 2006-09-29 Address 72 ELIZABETH ST, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office)
2004-11-16 2006-09-29 Address 72 ELIZABETH ST, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
2002-10-29 2004-11-16 Address 72 ELIZABETH STREET, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022006302 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101021002627 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081009002481 2008-10-09 BIENNIAL STATEMENT 2008-10-01
060929002485 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041116002813 2004-11-16 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
59000.00
Total Face Value Of Loan:
59000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59000
Current Approval Amount:
59000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59373.67

Date of last update: 30 Mar 2025

Sources: New York Secretary of State