Search icon

MAGGIO DATA CORP.

Company Details

Name: MAGGIO DATA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1989 (36 years ago)
Entity Number: 1360332
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1735 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, United States, 11788
Principal Address: 1735 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MAGGIO Chief Executive Officer 1735 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1735 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1993-09-23 2009-06-05 Address 1735 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-01-28 2005-07-28 Address 1735 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-01-28 1993-09-23 Address 1735 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1989-06-12 1993-09-23 Address 1735 EXPRESSWAY DRIVE, NORTH HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170613006192 2017-06-13 BIENNIAL STATEMENT 2017-06-01
150604006110 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130614002308 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110616002432 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090605003047 2009-06-05 BIENNIAL STATEMENT 2009-06-01
050728002270 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030519002704 2003-05-19 BIENNIAL STATEMENT 2003-06-01
970829002060 1997-08-29 BIENNIAL STATEMENT 1997-06-01
930923003208 1993-09-23 BIENNIAL STATEMENT 1993-06-01
930128002124 1993-01-28 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4599748407 2021-02-06 0235 PPS 1735 Express Dr N, Hauppauge, NY, 11788-5303
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1004372
Loan Approval Amount (current) 1004372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5303
Project Congressional District NY-02
Number of Employees 80
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1011371.36
Forgiveness Paid Date 2021-10-25
1618917101 2020-04-10 0235 PPP 1735 Expressway Drive N 0.0, Hauppauge, NY, 11788-5303
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 436457
Loan Approval Amount (current) 436457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5303
Project Congressional District NY-02
Number of Employees 36
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 441257.06
Forgiveness Paid Date 2021-05-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State