Search icon

MAURA BROS. & CO., INC.

Company Details

Name: MAURA BROS. & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1962 (63 years ago)
Entity Number: 150792
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 137 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MAURA JR Chief Executive Officer 137 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050

Permits

Number Date End date Type Address
18071 2021-10-05 2024-10-31 Pesticide use No data

History

Start date End date Type Value
2022-01-10 2022-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-01 1996-09-12 Address 40 ORCHARD FARM RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1962-09-24 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-09-24 1995-08-01 Address 286 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141010006150 2014-10-10 BIENNIAL STATEMENT 2014-09-01
100916002607 2010-09-16 BIENNIAL STATEMENT 2010-09-01
081009002403 2008-10-09 BIENNIAL STATEMENT 2008-09-01
061002002455 2006-10-02 BIENNIAL STATEMENT 2006-09-01
041207002709 2004-12-07 BIENNIAL STATEMENT 2004-09-01
020822002593 2002-08-22 BIENNIAL STATEMENT 2002-09-01
000906002893 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980828002262 1998-08-28 BIENNIAL STATEMENT 1998-09-01
960912002582 1996-09-12 BIENNIAL STATEMENT 1996-09-01
950801002487 1995-08-01 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6601637205 2020-04-28 0235 PPP 137 HAVEN AVE, Port Washington, NY, 11050-3925
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3925
Project Congressional District NY-03
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100906.85
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State