Search icon

MAYFAIR POWER SYSTEMS, INC.

Company Details

Name: MAYFAIR POWER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1961 (64 years ago)
Date of dissolution: 22 Jan 2024
Entity Number: 135195
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 347 N MAIN STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES GAHN Chief Executive Officer 347 N MAIN STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 N MAIN STREET, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
111969030
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-29 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-21 2024-08-08 Address 347 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2007-02-21 2024-08-08 Address 347 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1999-03-02 2007-02-21 Address 347 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1999-03-02 2007-02-21 Address 347 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240808004086 2024-01-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-22
130204006585 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110228002918 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090218002890 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070221002595 2007-02-21 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
191485.00
Total Face Value Of Loan:
191485.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191485
Current Approval Amount:
191485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192746.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 623-7265
Add Date:
1998-01-21
Operation Classification:
Private(Property)
power Units:
7
Drivers:
2
Inspections:
7
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State