Search icon

M.A.G. AUTO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M.A.G. AUTO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1981 (44 years ago)
Entity Number: 738085
ZIP code: 33469
County: Putnam
Place of Formation: New York
Address: 1542 JUPITER COVE DR., #205, JUPITER, FL, United States, 33469
Principal Address: 1834 RT 376, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN LASPINA DOS Process Agent 1542 JUPITER COVE DR., #205, JUPITER, FL, United States, 33469

Chief Executive Officer

Name Role Address
JOHN LASPINA Chief Executive Officer 1834 RT 376, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2003-12-19 2009-12-14 Address 228 MYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2003-12-19 2009-12-14 Address 228 MYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2003-12-19 2009-12-14 Address 34 WHANGTOWN RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2000-06-26 2003-12-19 Address PO BOX 617__870 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1993-01-12 2003-12-19 Address RT 6, BOX 617, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190807000067 2019-08-07 ANNULMENT OF DISSOLUTION 2019-08-07
DP-2247735 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120113002264 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091214002144 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071219002753 2007-12-19 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
64832.50
Total Face Value Of Loan:
64832.50
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
64800.00
Total Face Value Of Loan:
64800.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$64,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,371.66
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $64,800
Jobs Reported:
7
Initial Approval Amount:
$64,832.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,216.17
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $64,830.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State