Search icon

MIKE SKORA'S COLLISION, INC.

Company Details

Name: MIKE SKORA'S COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1980 (44 years ago)
Entity Number: 633975
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 3918 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD W SKORA Chief Executive Officer 6 CARLTON DRIVE, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3918 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219

History

Start date End date Type Value
2005-01-10 2011-01-07 Address 6 CARLTON DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-01-19 2005-01-10 Address 4258 LINWOOD AVE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
1993-01-19 2011-01-07 Address 3918 SOUTH PARK AVE., BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)
1980-12-04 2011-01-07 Address 3918 S. PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121214006161 2012-12-14 BIENNIAL STATEMENT 2012-12-01
110107002166 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081118002901 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061122002299 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050110002176 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021126002547 2002-11-26 BIENNIAL STATEMENT 2002-12-01
010205002219 2001-02-05 BIENNIAL STATEMENT 2000-12-01
981209002529 1998-12-09 BIENNIAL STATEMENT 1998-12-01
961227002072 1996-12-27 BIENNIAL STATEMENT 1996-12-01
931229002213 1993-12-29 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7725028300 2021-01-28 0296 PPS 3918 S Park Ave, Blasdell, NY, 14219-1818
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17250
Loan Approval Amount (current) 17250
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blasdell, ERIE, NY, 14219-1818
Project Congressional District NY-23
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17333.18
Forgiveness Paid Date 2021-07-30
8509057106 2020-04-15 0296 PPP 3918 South Park Avenue, Buffalo, NY, 14219
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19265
Loan Approval Amount (current) 19265
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14219-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19400.65
Forgiveness Paid Date 2021-01-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State