Search icon

M R C REPAIR, INC.

Company Details

Name: M R C REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2013 (12 years ago)
Entity Number: 4465625
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 71 NASON BLVD., SPRINGVILLE, NY, United States, 14141
Principal Address: 71 NASON BLVD, SPRINGVILLE, NY, United States, 14141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BUCKLEY Chief Executive Officer 71 NASON BLVD, SPRINGVILLE, NY, United States, 14141

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 NASON BLVD., SPRINGVILLE, NY, United States, 14141

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2017-03-24 2023-09-06 Address 71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2013-09-30 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-30 2023-09-06 Address 71 NASON BLVD., SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906000174 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210901001995 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063152 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170912006039 2017-09-12 BIENNIAL STATEMENT 2017-09-01
170324006124 2017-03-24 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28300.00
Total Face Value Of Loan:
28300.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28300.00
Total Face Value Of Loan:
28300.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28300
Current Approval Amount:
28300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28469.01
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28300
Current Approval Amount:
28300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28494.96

Date of last update: 26 Mar 2025

Sources: New York Secretary of State