Search icon

MAIDA INTERNATIONAL, LTD.

Company Details

Name: MAIDA INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1988 (37 years ago)
Entity Number: 1289481
ZIP code: 11560
County: Nassau
Place of Formation: New York
Principal Address: 46 FOREST AVE., LOCUST VALLEY, NY, United States, 11560
Address: 46 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD R. MAIDA Chief Executive Officer 46 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

Form 5500 Series

Employer Identification Number (EIN):
112926364
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-15 1996-09-20 Address 11 MIDWAY AVENUE, LOCUST VALLEY, NY, 11560, 2008, USA (Type of address: Principal Executive Office)
1993-10-15 1996-09-20 Address 4 BIRCH STREET, LOCUST VALLEY, NY, 11560, 2008, USA (Type of address: Chief Executive Officer)
1993-10-15 1996-09-20 Address GERALD R. MAIDA, 4 BIRCH STREET, LOCUST VALLEY, NY, 11560, 2008, USA (Type of address: Service of Process)
1993-06-15 1993-10-15 Address 4 BIRCH STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1993-06-15 1993-10-15 Address C/O GERALD MAIDA, 4 BIRCH STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020829002044 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000906002404 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980827002567 1998-08-27 BIENNIAL STATEMENT 1998-09-01
960920002009 1996-09-20 BIENNIAL STATEMENT 1996-09-01
931015002145 1993-10-15 BIENNIAL STATEMENT 1993-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
51677.00
Total Face Value Of Loan:
51677.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51677
Current Approval Amount:
51677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51965.53

Date of last update: 16 Mar 2025

Sources: New York Secretary of State