Search icon

MSM AUTO REPAIR INC.

Company Details

Name: MSM AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2002 (22 years ago)
Entity Number: 2858974
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 790 B MARCONI BLVD, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIUSZ MALINOWSKI DOS Process Agent 790 B MARCONI BLVD, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
MARIUSZ MALINOWSKI Chief Executive Officer 790 B MARCONI BLVD, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2012-12-24 2020-12-04 Address 191 FARMERS AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2006-12-13 2012-12-24 Address 790 B MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2006-12-13 2012-12-24 Address 191 FARMERS AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2006-12-13 2012-12-24 Address 191 FARMERS AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2005-01-20 2006-12-13 Address 191 FARMERS AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2005-01-20 2006-12-13 Address 191 FARMERS AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2002-12-27 2006-12-13 Address 790 B MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060861 2020-12-04 BIENNIAL STATEMENT 2020-12-01
161207007013 2016-12-07 BIENNIAL STATEMENT 2016-12-01
121224006149 2012-12-24 BIENNIAL STATEMENT 2012-12-01
110114002844 2011-01-14 BIENNIAL STATEMENT 2010-12-01
081203003283 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061213002959 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050120002280 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021227000458 2002-12-27 CERTIFICATE OF INCORPORATION 2002-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6609627403 2020-05-14 0235 PPP 790 B MARCONI BLVD, COPIAGUE, NY, 11726
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13045
Loan Approval Amount (current) 13045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529029
Servicing Lender Name Intuit Financing Inc.
Servicing Lender Address 2550 Garcia Avenue, Mountainview, CA, 94043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13219.41
Forgiveness Paid Date 2021-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State