Search icon

MAURMAC, INC.

Company Details

Name: MAURMAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1990 (35 years ago)
Entity Number: 1417208
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 2 KENWORTH ROAD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 KENWORTH ROAD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
MICHAEL. SULLIVAN Chief Executive Officer 2 KENWORTH ROAD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 33 HARRIMAN DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 2 KENWORTH ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2000-02-14 2024-08-26 Address 33 HARRIMAN DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Service of Process)
2000-02-14 2024-08-26 Address 33 HARRIMAN DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
1995-04-21 2000-02-14 Address 58 BEACON HILL RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1995-04-21 2000-02-14 Address 58 BEACON HILL RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1995-04-21 2000-02-14 Address 58 BEACON HILL RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1990-01-25 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-25 1995-04-21 Address 630 FIFTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826003070 2024-08-26 BIENNIAL STATEMENT 2024-08-26
201201062482 2020-12-01 BIENNIAL STATEMENT 2020-01-01
140311002047 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120222002286 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100216002513 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080111002141 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060208002945 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040116002918 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020110002441 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000214002625 2000-02-14 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7368687206 2020-04-28 0202 PPP 250 01 NORTHERN BLVD, LITTLE NECK, NY, 11362-1353
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210848
Loan Approval Amount (current) 210848
Undisbursed Amount 0
Franchise Name McDonalds
Lender Location ID 22269
Servicing Lender Name First Secure Bank and Trust Co.
Servicing Lender Address 10360 S Roberts Rd, PALOS HILLS, IL, 60465-1930
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE NECK, QUEENS, NY, 11362-1353
Project Congressional District NY-03
Number of Employees 36
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 22269
Originating Lender Name First Secure Bank and Trust Co.
Originating Lender Address PALOS HILLS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212159.3
Forgiveness Paid Date 2020-12-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State