Search icon

MID-VALLEY AUTOMOTIVE, INC.

Company Details

Name: MID-VALLEY AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1984 (40 years ago)
Entity Number: 956613
ZIP code: 13357
County: Herkimer
Place of Formation: New York
Principal Address: 40 PINE STREET, ILION, NY, United States, 13357
Address: 71 S 4TH AVE, ILION, NY, United States, 13357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNICE SEYMOUR DOS Process Agent 71 S 4TH AVE, ILION, NY, United States, 13357

Chief Executive Officer

Name Role Address
THOMAS SEYMOUR Chief Executive Officer 71 SOUTH 4TH AVE, ILION, NY, United States, 13357

History

Start date End date Type Value
2010-12-06 2020-11-02 Address 71 S 4TH AVE, ILION, NY, 13357, USA (Type of address: Service of Process)
2010-12-06 2012-11-08 Address 40 PINE ST, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
2010-12-06 2012-11-08 Address 71 SOUTH 4TH AVE, ILION, NY, 13357, USA (Type of address: Principal Executive Office)
1998-11-18 2010-12-06 Address 71 SOUTH 4TH AVE., ILION, NY, 13357, USA (Type of address: Principal Executive Office)
1998-11-18 2010-12-06 Address 71 S. 4TH AVE., ILION, NY, 13357, USA (Type of address: Service of Process)
1995-06-27 2010-12-06 Address 40 PINE ST, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
1995-06-27 1998-11-18 Address 71 S 4TH AVE, ILION, NY, 13357, USA (Type of address: Service of Process)
1995-06-27 1998-11-18 Address 71 S 4TH AVE, ILION, NY, 13357, USA (Type of address: Principal Executive Office)
1984-11-14 1995-06-27 Address 123 WEST MAIN ST, MOHAWK, NY, 13407, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102063203 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161101006623 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110006343 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121108006264 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101206002036 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081103002648 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061027002412 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041215002141 2004-12-15 BIENNIAL STATEMENT 2004-11-01
021016002627 2002-10-16 BIENNIAL STATEMENT 2002-11-01
001108002433 2000-11-08 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7998777203 2020-04-28 0248 PPP 40 PINE ST, ILION, NY, 13357-1114
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42300
Loan Approval Amount (current) 42300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ILION, HERKIMER, NY, 13357-1114
Project Congressional District NY-21
Number of Employees 5
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42703.3
Forgiveness Paid Date 2021-05-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State