Search icon

MARO MANAGEMENT OF WNY, INC.

Company Details

Name: MARO MANAGEMENT OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1989 (36 years ago)
Entity Number: 1335635
ZIP code: 14031
County: Niagara
Place of Formation: New York
Address: 5152 ROCKLEDGE DR, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA PITMAN Chief Executive Officer 5152 ROCKLEDGE DR, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
MARO MANAGEMENT OF WNY, INC. DOS Process Agent 5152 ROCKLEDGE DR, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 9715 ROCKY POINT, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 5152 ROCKLEDGE DR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-09-02 2025-03-02 Address 9715 ROCKY POINT, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 9715 ROCKY POINT, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 5152 ROCKLEDGE DR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-09-02 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-02 2025-03-02 Address 5152 ROCKLEDGE DR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-09-02 2025-03-02 Address 5152 ROCKLEDGE DR, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2011-03-21 2024-09-02 Address 9715 ROCKY POINT, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2010-06-14 2024-09-02 Address 9715 ROCKY POINT, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021912 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240902000672 2024-09-02 BIENNIAL STATEMENT 2024-09-02
210302061736 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306061074 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170303007275 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302008101 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130312006769 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110321002549 2011-03-21 BIENNIAL STATEMENT 2011-03-01
100614000801 2010-06-14 CERTIFICATE OF AMENDMENT 2010-06-14
070327003050 2007-03-27 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5903307408 2020-05-13 0296 PPP 9715 Rocky Point, Clarence, NY, 14031
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12980
Loan Approval Amount (current) 12980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13048.63
Forgiveness Paid Date 2020-11-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State