Search icon

9 MAPLE AVENUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 9 MAPLE AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1990 (35 years ago)
Entity Number: 1424921
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 9 MAPLE AVE, PO BOX 776, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: PO BOX 776, 9 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. SIRIANNI Chief Executive Officer 9 MAPLE AVE, PO BOX 776, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MAPLE AVE, PO BOX 776, SARATOGA SPRINGS, NY, United States, 12866

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227361 Alcohol sale 2023-05-25 2023-05-25 2025-06-30 9 MAPLE AVENUE, SARATOGA SPRINGS, New York, 12866 Restaurant
0370-23-227361 Alcohol sale 2023-05-25 2023-05-25 2025-06-30 9 MAPLE AVENUE, SARATOGA SPRINGS, New York, 12866 Food & Beverage Business

History

Start date End date Type Value
1994-03-11 2014-03-27 Address P.O. BOX 776, 9 MAPLE AVENUE, SARATOGA SPRINGS, NY, 12866, 0776, USA (Type of address: Principal Executive Office)
1994-03-11 2014-03-27 Address 9 MAPLE AVENUE, PO BOX 776, SARATOGA SPRINGS, NY, 12866, 0776, USA (Type of address: Chief Executive Officer)
1994-03-11 2014-03-27 Address 9 MAPLE AVENUE, PO BOX 776, SARATOGA SPRINGS, NY, 12866, 0776, USA (Type of address: Service of Process)
1993-05-26 1994-03-11 Address P.O. BOX 776, SARATOGA SPRINGS, NY, 12866, 0776, USA (Type of address: Chief Executive Officer)
1993-05-26 1994-03-11 Address P.O. BOX 776, SARATOGA SPRINGS, NY, 12866, 0776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002299 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120309003043 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100304002444 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080131002712 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060227003215 2006-02-27 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State