Search icon

MAGUIRE AUTOMOTIVE GROUP, LLC

Company Details

Name: MAGUIRE AUTOMOTIVE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2012 (13 years ago)
Entity Number: 4283429
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 318 ELMIRA ROAD, ATN: CORPORATE OFFICES, ITHACA, NY, United States, 14850

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LBBSNLL12FK9 2021-10-20 318 ELMIRA RD, ITHACA, NY, 14850, 5104, USA 318 ELMIRA ROAD, ITHACA, NY, 14850, USA

Business Information

Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2020-10-20
Initial Registration Date 2019-09-10
Entity Start Date 2012-08-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 441110, 811111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANCIS LOIACONO
Role CFO
Address 318 ELMIRA ROAD, ITHACA, NY, 14850, USA
Government Business
Title PRIMARY POC
Name FRANCIS LOIACONO
Role CFO
Address 318 ELMIRA ROAD, ITHACA, NY, 14850, USA
Past Performance
Title PRIMARY POC
Name AMY KELLY
Role STAFF ACCOUNTANT
Address 318 ELMIRA ROAD, ITHACA, NY, 14850, USA
Title ALTERNATE POC
Name FRANCIS LOIACONO
Role CFO
Address 318 ELMIRA ROAD, ITHACA, NY, 14850, USA

DOS Process Agent

Name Role Address
MAGUIRE AUTOMOTIVE GROUP, LLC DOS Process Agent 318 ELMIRA ROAD, ATN: CORPORATE OFFICES, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2019-05-22 2024-09-24 Address 318 ELMIRA ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2012-08-14 2019-05-22 Address 504 SOUTH MEADOW STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924001283 2024-09-24 BIENNIAL STATEMENT 2024-09-24
220919002845 2022-09-19 BIENNIAL STATEMENT 2022-08-01
200806060889 2020-08-06 BIENNIAL STATEMENT 2020-08-01
190522060267 2019-05-22 BIENNIAL STATEMENT 2018-08-01
160822006053 2016-08-22 BIENNIAL STATEMENT 2016-08-01
121102000513 2012-11-02 CERTIFICATE OF PUBLICATION 2012-11-02
120814000634 2012-08-14 ARTICLES OF ORGANIZATION 2012-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2014577208 2020-04-15 0248 PPP 318 Elmira Rd., ITHACA, NY, 14850-5104
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5076500
Loan Approval Amount (current) 5076500
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-5104
Project Congressional District NY-19
Number of Employees 405
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5132828.29
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State