Search icon

MAPLE CITY AUTO GROUP, INC

Company Details

Name: MAPLE CITY AUTO GROUP, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1970 (55 years ago)
Entity Number: 296682
ZIP code: 28262
County: Steuben
Place of Formation: New York
Address: 11321 Tavernay Pkwy, PO BOX 756, Charlotte, NC, United States, 28262
Principal Address: 1417 YANKEE LANE, HORNELL, NY, United States, 14843

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY J HARWOOD Chief Executive Officer PO BOX 756, 7543 AIRPORT RD, HORNELL, NY, United States, 14843

DOS Process Agent

Name Role Address
GARY J HARWOOD DOS Process Agent 11321 Tavernay Pkwy, PO BOX 756, Charlotte, NC, United States, 28262

Form 5500 Series

Employer Identification Number (EIN):
160976540
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-25 2023-10-25 Address PO BOX 756, 7543 AIRPORT RD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2015-11-10 2023-10-25 Address PO BOX 756, 7543 AIRPORT RD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2015-11-10 2023-10-25 Address 7543 AIRPORT ROAD, PO BOX 756, HORNELL, NY, 14843, USA (Type of address: Service of Process)
2008-10-15 2015-11-10 Address PO BOX 756, 7543 AIRPORT RD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2008-10-15 2015-11-10 Address 473 BISHOPVILLE HTS, ARKPORT, NY, 14807, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231025002356 2023-10-25 BIENNIAL STATEMENT 2022-10-01
191016060396 2019-10-16 BIENNIAL STATEMENT 2018-10-01
161007006483 2016-10-07 BIENNIAL STATEMENT 2016-10-01
151110006193 2015-11-10 BIENNIAL STATEMENT 2014-10-01
121016002133 2012-10-16 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
371300.00
Total Face Value Of Loan:
371300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
371300
Current Approval Amount:
371300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
373950.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State