Search icon

F.J. MAHAR SERVICE STORES, INC.

Company Details

Name: F.J. MAHAR SERVICE STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1947 (78 years ago)
Entity Number: 79831
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 112 NORTH 13TH ST, OLEAN, NY, United States, 14760
Principal Address: 112 NORTH 13TH STREET, OLEAN, NY, United States, 14760

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRANCIS J. MAHAR JR Agent 928 PROSPECT AVE, OLEAN, NY, 14760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 NORTH 13TH ST, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
THOMAS M. MAHAR Chief Executive Officer 112 NORTH 13TH STREET, OLEAN, NY, United States, 14760

Licenses

Number Type Date Last renew date End date Address Description
040129 Retail grocery store No data No data No data 81 S MAIN ST, PORTVILLE, NY, 14770 No data
0081-22-331618 Alcohol sale 2024-02-21 2024-02-21 2025-07-31 81 S MAIN ST, PORTVILLE, New York, 14770 Grocery Store

History

Start date End date Type Value
2024-07-16 2024-07-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-07-16 2024-07-16 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 5
2023-05-24 2024-07-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-05-24 2023-05-24 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 5
2023-05-24 2023-05-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
230523002733 2023-05-23 BIENNIAL STATEMENT 2023-05-01
080624000822 2008-06-24 CERTIFICATE OF CHANGE 2008-06-24
050622002576 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030508002042 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010525002158 2001-05-25 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
110000.00
Total Face Value Of Loan:
110000.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110000
Current Approval Amount:
110000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
110759.45

Date of last update: 19 Mar 2025

Sources: New York Secretary of State