Search icon

MAYVILLE AUTO SUPPLY, INC.

Company Details

Name: MAYVILLE AUTO SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2010 (15 years ago)
Date of dissolution: 05 May 2022
Entity Number: 3918387
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Address: 6468 PORTAGE ROAD, WESTFIELD, NY, United States, 14787
Principal Address: 157 LAKEVIEW AVE, MAYVILLE, NY, United States, 14757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN LARSON DOS Process Agent 6468 PORTAGE ROAD, WESTFIELD, NY, United States, 14787

Chief Executive Officer

Name Role Address
JORDAN W HULL Chief Executive Officer 157 LAKEVIEW AVE, MAYVILLE, NY, United States, 14757

History

Start date End date Type Value
2020-03-04 2022-09-24 Address 6468 PORTAGE ROAD, WESTFIELD, NY, 14787, 9644, USA (Type of address: Service of Process)
2020-03-04 2022-09-24 Address 157 LAKEVIEW AVE, MAYVILLE, NY, 14757, 9704, USA (Type of address: Chief Executive Officer)
2018-03-12 2020-03-04 Address 6468 PORTAGE ROAD, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
2012-04-24 2020-03-04 Address 157 LAKEVIEW AVE, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office)
2012-04-24 2020-03-04 Address 157 LAKEVIEW AVE, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)
2010-03-02 2018-03-12 Address 157 LAKEVIEW AVENUE, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)
2010-03-02 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220924000414 2022-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-05
200304061304 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180312006344 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160516007106 2016-05-16 BIENNIAL STATEMENT 2016-03-01
140513002229 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120424002923 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100302000137 2010-03-02 CERTIFICATE OF INCORPORATION 2010-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8873737203 2020-04-28 0296 PPP 157 Lakeview Ave, Mayville, NY, 14757-9704
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26987.5
Loan Approval Amount (current) 26987.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayville, CHAUTAUQUA, NY, 14757-9704
Project Congressional District NY-23
Number of Employees 5
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27201.18
Forgiveness Paid Date 2021-02-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State