Search icon

MEDINA PARTS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDINA PARTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1946 (79 years ago)
Entity Number: 2844977
ZIP code: 14103
County: Orleans
Place of Formation: New York
Principal Address: 345 MAIN ST, MEDINA, NY, United States, 14103
Address: P O BOX 184, MEDINA, FL, United States, 14103

Shares Details

Shares issued 750

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
MEDINA PARTS CO., INC. DOS Process Agent P O BOX 184, MEDINA, FL, United States, 14103

Chief Executive Officer

Name Role Address
CRAIG C LACY Chief Executive Officer 345 MAIN ST, P O BOX 184, MEDINA, NY, United States, 14103

Form 5500 Series

Employer Identification Number (EIN):
160713188
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 345 MAIN ST, P O BOX 184, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 345 MAIN ST, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
2018-06-01 2025-02-03 Address 345 N. MAIN STREET, MEDINA, NY, 14103, USA (Type of address: Service of Process)
2002-12-20 2025-02-03 Address 345 MAIN ST, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
2002-12-20 2018-06-01 Address 345 MAIN ST, MEDINA, NY, 14103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003068 2025-02-03 BIENNIAL STATEMENT 2025-02-03
180601007190 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006943 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006801 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120604006092 2012-06-04 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
45812.00
Total Face Value Of Loan:
45812.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$45,812
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,034.7
Servicing Lender:
Generations Bank
Use of Proceeds:
Payroll: $45,812

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State