Search icon

MAHOPAC AUTO PAINT & BODY SUPPLY CORP.

Company Details

Name: MAHOPAC AUTO PAINT & BODY SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1976 (49 years ago)
Entity Number: 393941
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 912 ROUTE SIX, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK ODDO Chief Executive Officer 912 ROUTE SIX, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 912 ROUTE SIX, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 912 ROUTE SIX, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2004-05-25 2024-09-30 Address 912 ROUTE SIX, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2004-05-25 2024-09-30 Address 912 ROUTE SIX, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2002-04-05 2004-05-25 Address 639 NORTH LAKE BLVD., MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2000-03-27 2004-05-25 Address 912 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2000-03-27 2004-05-25 Address 912 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-10-21 2000-03-27 Address 351 UNION VALLEY ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-10-21 2002-04-05 Address 351 UNION VALLEY ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1976-03-10 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-03-10 2000-03-27 Address UNION VALLEY RD., MAHOPAC, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930020968 2024-09-30 BIENNIAL STATEMENT 2024-09-30
180307006360 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160310006335 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140718002092 2014-07-18 BIENNIAL STATEMENT 2014-03-01
120619002035 2012-06-19 BIENNIAL STATEMENT 2012-03-01
080603002278 2008-06-03 BIENNIAL STATEMENT 2008-03-01
20080111083 2008-01-11 ASSUMED NAME CORP INITIAL FILING 2008-01-11
060331003069 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040525002470 2004-05-25 BIENNIAL STATEMENT 2004-03-01
020405002013 2002-04-05 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5682557005 2020-04-06 0202 PPP 912 Route 6, MAHOPAC, NY, 10541
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82000
Loan Approval Amount (current) 82000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 82563.89
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State