Search icon

MAUGERI'S AUTO REPAIR INC.

Company Details

Name: MAUGERI'S AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1981 (44 years ago)
Entity Number: 678489
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 501 ALBANY ST, UTICA, NY, United States, 13501
Principal Address: 501 ALBANY STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MAUGERI Chief Executive Officer 501 ALBANY ST, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 ALBANY ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 501 ALBANY ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-11-21 2025-02-05 Address 501 ALBANY ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
2023-11-21 2025-02-05 Address 501 ALBANY ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 501 ALBANY ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-11-21 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-02 2023-11-21 Address 501 ALBANY ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1997-04-07 2023-11-21 Address 501 ALBANY ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
1997-04-07 2017-02-02 Address 501 ALBANY ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-06-21 2017-02-02 Address 501 ALBANY STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1993-06-21 1997-04-07 Address 501 ALBANY STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205002234 2025-02-05 BIENNIAL STATEMENT 2025-02-05
231121000656 2023-11-21 BIENNIAL STATEMENT 2023-02-01
190212060578 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170202006169 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150205006182 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130205006959 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110216002568 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090122002618 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070222002370 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050301002012 2005-03-01 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2935758400 2021-02-04 0248 PPS 501 Albany St, Utica, NY, 13501-1801
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68118.05
Loan Approval Amount (current) 68118.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1801
Project Congressional District NY-22
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68946.82
Forgiveness Paid Date 2022-04-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2059725 Intrastate Non-Hazmat 2010-07-27 - - 1 2 Private(Property)
Legal Name MAUGERI'S AUTO REPAIR INC
DBA Name -
Physical Address 501 ALBANY ST, UTICA, NY, 13501, US
Mailing Address 501 ALBANY ST, UTICA, NY, 13501, US
Phone (315) 733-5033
Fax -
E-mail -

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: 17 Mar 2025

Sources: New York Secretary of State