Search icon

MAURO CALLIGRAPHY, LTD.

Company Details

Name: MAURO CALLIGRAPHY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1991 (34 years ago)
Entity Number: 1555765
ZIP code: 10301
County: Richmond
Place of Formation: New York
Activity Description: Mauro Calligraphy creates specialty awards, certificates, diplomas and plaques. The company also frames pictures and artwork.
Address: 1277 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301
Principal Address: 1277 CLOVE RD, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-720-1947

Website http://www.jvharing.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLE MAURO Chief Executive Officer 1277 CLOVE RD, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1277 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2003-05-27 2007-07-05 Address 45 FLAGG CT, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1997-06-20 2003-05-27 Address 45 FLAGG CT, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130625002014 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110621002104 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090625002095 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070705002560 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050818002313 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030527002184 2003-05-27 BIENNIAL STATEMENT 2003-06-01
990707002230 1999-07-07 BIENNIAL STATEMENT 1999-06-01
970620002278 1997-06-20 BIENNIAL STATEMENT 1997-06-01
910617000302 1991-06-17 CERTIFICATE OF INCORPORATION 1991-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5349887910 2020-06-15 0202 PPP 1277 Clove Rd, Staten Island, NY, 10301
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27988.42
Forgiveness Paid Date 2021-02-23

Date of last update: 21 Apr 2025

Sources: New York Secretary of State