Search icon

MICHAEL'S AUTO PLAZA 9 20 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL'S AUTO PLAZA 9 20 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2003 (22 years ago)
Entity Number: 2972485
ZIP code: 12601
County: Rensselaer
Place of Formation: New York
Address: 601 COLUMBIA TPKE, EAST GREENBUSH, NY, United States, 12601
Principal Address: 601 COLUMBIA TPKE, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RUBINCHUK Chief Executive Officer 601 COLUMBIA TPKE, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
MICHAEL RUBINCHUK DOS Process Agent 601 COLUMBIA TPKE, EAST GREENBUSH, NY, United States, 12601

Agent

Name Role Address
MICHAIL RUBINCHUK Agent 601 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 601 COLUMBIA TPKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2007-11-08 2023-12-20 Address 601 COLUMBIA TPKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2007-11-08 2023-12-20 Address 601 COLUMBIA TPKE, EAST GREENBUSH, NY, 12601, USA (Type of address: Service of Process)
2005-12-22 2007-11-08 Address 601 COLUMBIA TPKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2003-11-03 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231220004121 2023-12-20 BIENNIAL STATEMENT 2023-12-20
191118060363 2019-11-18 BIENNIAL STATEMENT 2019-11-01
171101006396 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170622006070 2017-06-22 BIENNIAL STATEMENT 2015-11-01
131126002429 2013-11-26 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
198200.00
Total Face Value Of Loan:
198200.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$198,200
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$199,769.31
Servicing Lender:
The National Bank of Coxsackie
Use of Proceeds:
Payroll: $148,650
Utilities: $24,775
Mortgage Interest: $24,775

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State