Search icon

TIM MAURO CO., INC.

Company Details

Name: TIM MAURO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1990 (35 years ago)
Entity Number: 1441793
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 198 HILLTOP ROAD, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY MAURO Chief Executive Officer 198 HILLTOP ROAD, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
TIMOTHY MAURO DOS Process Agent 198 HILLTOP ROAD, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 198 HILLTOP ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2006-04-21 2025-02-11 Address 198 HILLTOP ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1998-04-14 2006-04-21 Address 1922 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1995-03-02 2025-02-11 Address 198 HILLTOP ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1995-03-02 1998-04-14 Address 198 HILLTOP ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1990-04-25 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-25 1995-03-02 Address RD 3 BOX 268, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211003231 2025-02-11 BIENNIAL STATEMENT 2025-02-11
200401060182 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404006220 2018-04-04 BIENNIAL STATEMENT 2018-04-01
140430006169 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120614002325 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100513002430 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080401002325 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060421003294 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040422002229 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020415002007 2002-04-15 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8801867110 2020-04-15 0202 PPP 198 HILLTOP RD, SAUGERTIES, NY, 12477-4413
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45446.65
Loan Approval Amount (current) 45446.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAUGERTIES, ULSTER, NY, 12477-4413
Project Congressional District NY-19
Number of Employees 6
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45687.77
Forgiveness Paid Date 2020-11-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State