Search icon

MPM AUTOMOTIVE SERVICES, LLC

Company Details

Name: MPM AUTOMOTIVE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2009 (15 years ago)
Entity Number: 3868157
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 275 S MAIN ST, PO BOX 184, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 275 S MAIN ST, PO BOX 184, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2009-10-16 2013-11-07 Address 112 COUNTRY HIGHWAY 146, GLOVESVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107002037 2013-11-07 BIENNIAL STATEMENT 2013-10-01
091221000879 2009-12-21 CERTIFICATE OF PUBLICATION 2009-12-21
091016000390 2009-10-16 ARTICLES OF ORGANIZATION 2009-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2621167107 2020-04-11 0248 PPP 275 s main st, GLOVERSVILLE, NY, 12078-4206
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14250
Loan Approval Amount (current) 14250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address GLOVERSVILLE, FULTON, NY, 12078-4206
Project Congressional District NY-21
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14437.4
Forgiveness Paid Date 2021-08-17

Date of last update: 10 Mar 2025

Sources: New York Secretary of State