Name: | MACKENZIE'S AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2009 (16 years ago) |
Entity Number: | 3807700 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 5544 porter road, NIAGARA FALLS, NY, United States, 14304 |
Address: | 5544 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CHRISTOPHER MACKENZIE | DOS Process Agent | 5544 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MACKENZIE | Chief Executive Officer | 5544 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MACKENZIE | Agent | 5544 PORTER ROAD, NIAGARA FALLS, NY, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-07 | 2025-01-23 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2009-05-07 | 2025-01-23 | Address | 5544 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Registered Agent) |
2009-05-07 | 2025-01-23 | Address | 5544 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123001350 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
090507000393 | 2009-05-07 | CERTIFICATE OF INCORPORATION | 2009-05-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9423557107 | 2020-04-15 | 0296 | PPP | 5544 Porter Road, Niagara Falls, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State