Search icon

MACARS, INC.

Company Details

Name: MACARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1978 (47 years ago)
Entity Number: 468669
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 161 COLEMAN AVENUE, WATERTOWN, NY, United States, 13601
Principal Address: DAVID L. DERRIGO, 161 COLEMAN AVENUE, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L. DERRIGO Chief Executive Officer 161 COLEMAN AVENUE, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 COLEMAN AVENUE, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2006-02-01 2008-01-02 Address DAVID L DERRIGO, 161 COLEMAN AVE, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2004-01-06 2006-02-01 Address MACAR'S, 161 COLEMAN AVE, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2004-01-06 2008-01-02 Address 161 COLEMAN AVE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2001-12-17 2004-01-06 Address 202 PADDOCK ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1998-05-20 2008-01-02 Address 161 COLEMAN AVE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1998-05-20 2001-12-17 Address 202 PADDOCK ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1998-05-20 2004-01-06 Address 202 PADDOCK ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1978-01-25 1998-05-20 Address 1047 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140228002352 2014-02-28 BIENNIAL STATEMENT 2014-01-01
20120907037 2012-09-07 ASSUMED NAME LLC INITIAL FILING 2012-09-07
120405002187 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100216002064 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080102002556 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060201003333 2006-02-01 BIENNIAL STATEMENT 2006-01-01
050519000002 2005-05-19 CERTIFICATE OF AMENDMENT 2005-05-19
040106002627 2004-01-06 BIENNIAL STATEMENT 2004-01-01
011217002311 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000307002175 2000-03-07 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5226818602 2021-03-20 0248 PPS 161 Coleman Ave, Watertown, NY, 13601-2217
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33355
Loan Approval Amount (current) 33355
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2217
Project Congressional District NY-24
Number of Employees 5
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33520.4
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State