Search icon

MANGINO BUICK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANGINO BUICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1978 (47 years ago)
Entity Number: 521944
ZIP code: 12020
County: Albany
Place of Formation: New York
Address: 1484 Saratoga Road, PO Box 562, Ballston Spa, NY, United States, 12020
Principal Address: 1484 SARATOGA RD, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANGINO BUICK, INC. DOS Process Agent 1484 Saratoga Road, PO Box 562, Ballston Spa, NY, United States, 12020

Chief Executive Officer

Name Role Address
RALPH A MANGINO, JR. Chief Executive Officer 1484 SARATOGA RD, PO BOX 562, BALLSTON SPA, NY, United States, 12020

Form 5500 Series

Employer Identification Number (EIN):
141604724
Plan Year:
2023
Number Of Participants:
127
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 1484 SARATOGA RD, PO BOX 562, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2020-11-10 2024-02-08 Address PO BOX 562, BALLSTON SPA, NY, 12020, 0562, USA (Type of address: Service of Process)
1998-10-28 2024-02-08 Address 1484 SARATOGA RD, PO BOX 562, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1992-11-20 2020-11-10 Address PO BOX 562, BALLSTON SPA, NY, 12020, 0562, USA (Type of address: Service of Process)
1992-11-20 1998-10-28 Address 1484 SARATOGA RD, BALLSTON SPA, NY, 12020, 3505, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240208003371 2024-02-08 BIENNIAL STATEMENT 2024-02-08
201110060593 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181212006751 2018-12-12 BIENNIAL STATEMENT 2018-11-01
20180208055 2018-02-08 ASSUMED NAME CORP INITIAL FILING 2018-02-08
141103006418 2014-11-03 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
540642.00
Total Face Value Of Loan:
540642.00
Date:
2013-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1623000.00
Total Face Value Of Loan:
1622000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
540642
Current Approval Amount:
540642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
546774.21

Motor Carrier Census

DBA Name:
MANGINO BUICK GMC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-02-15
Operation Classification:
Exempt For Hire, Private(Property), AUTO PART DELIVERY
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State