Search icon

TIM MAURO CO., INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
45446.65
Total Face Value Of Loan:
45446.65

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-11-06
Type:
Prog Related
Address:
1240 ROUTE 300, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$45,446.65
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,446.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$45,687.77
Servicing Lender:
Mid-Hudson Valley FCU
Use of Proceeds:
Payroll: $45,446.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-02-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State