Search icon

MANGINO BUICK, INC.

Company Details

Name: MANGINO BUICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1978 (46 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANGINO BUICK, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 141604724 2024-05-16 MANGINO BUICK, INC. 127
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-09-01
Business code 441120
Sponsor’s telephone number 5188435702
Plan sponsor’s address 1484 SARATOGA RD., BALLSTON SPA, NY, 12020

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 3475 CORPORATE WAY, SUITE D, DULUTH, GA, 30096

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing VU TRAN

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

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)
1992-11-20 1998-10-28 Address 1484 SARATOGA RD, BALLSTON SPA, NY, 12020, 3505, USA (Type of address: Principal Executive Office)
1978-11-16 1992-11-20 Address 678 TROY SCHENECTADY, RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
1978-11-16 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
121113006497 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101119000333 2010-11-19 CERTIFICATE OF AMENDMENT 2010-11-19
101117002887 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081031002225 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061027002189 2006-10-27 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7979157101 2020-04-14 0248 PPP 1484 Saratoga Road, Ballston Spa, NY, 12020
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) 540642
Loan Approval Amount (current) 540642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-0001
Project Congressional District NY-20
Number of Employees 52
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 546774.21
Forgiveness Paid Date 2021-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2379097 Intrastate Non-Hazmat 2023-05-31 1 2022 1 1 Exempt For Hire, Private(Property), AUTO PART DELIVERY
Legal Name MANGINO BUICK INC
DBA Name MANGINO BUICK GMC
Physical Address 1484 SARATOGA RD, BALLSTON SPA, NY, 12020, US
Mailing Address 1484 SARATOGA RD, BALLSTON SPA, NY, 12020, US
Phone (518) 885-5301
Fax -
E-mail PMANGINO@MANGINO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State