Search icon

DINO MAVROS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DINO MAVROS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1989 (36 years ago)
Entity Number: 1334910
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 548 COUNTY HWY 17, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUSTINOS MAVROGIANNIS Chief Executive Officer 548 COUNTY HWY 17, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 548 COUNTY HWY 17, MONTGOMERY, NY, United States, 12549

Unique Entity ID

CAGE Code:
7GK78
UEI Expiration Date:
2016-09-29

Business Information

Doing Business As:
DINO MAVROS FOOD COMPANY
Activation Date:
2015-10-02
Initial Registration Date:
2015-09-30

Commercial and government entity program

CAGE number:
7GK78
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-03-01

Contact Information

POC:
STEVE MAVROS

Form 5500 Series

Employer Identification Number (EIN):
061263335
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 548 COUNTY HWY 17, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-02 Address 548 COUNTY HWY 17, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 548 COUNTY HWY 17, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-02 Address 548 COUNTY HWY 17, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021440 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230301000098 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221024002639 2022-10-24 BIENNIAL STATEMENT 2021-03-01
190305060006 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006037 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0211RUA10031
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9236.90
Base And Exercised Options Value:
9236.90
Base And All Options Value:
9236.90
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-10-18
Description:
LEMONADE DRINK MIX 62CS, 51CS FRUIT PUNCH DRINK MIX, 6CS PEACH DRINK MIX, 14CS RASPBERRY DRINK MIX, 123CS VARIOUS FLAVOR DRINK MIX.
Naics Code:
311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product Or Service Code:
8945: FOOD, OILS AND FATS
Procurement Instrument Identifier:
DJBP0211RUA10002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11342.20
Base And Exercised Options Value:
11342.20
Base And All Options Value:
11342.20
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-09-29
Description:
50CS PEANUT BUTTER, 100CS TUNA, 136CS DRINK MIX POWDERED, 60CS STUFFED HOT SANDWICHES.
Naics Code:
311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product Or Service Code:
3605: FOOD PRODUCTS MACHINERY AND EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
68200.00
Total Face Value Of Loan:
68200.00
Date:
2020-07-30
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:
2020-04-14
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:
63200.00
Total Face Value Of Loan:
63200.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$68,200
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,512.04
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $68,197
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$63,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,911.65
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $63,200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 361-4373
Add Date:
2006-02-03
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State