Search icon

MACO BAG CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MACO BAG CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1963 (62 years ago)
Entity Number: 156365
ZIP code: 14513
County: Monroe
Place of Formation: New York
Address: 412 VAN BUREN ST, NEWARK, NY, United States, 14513

Contact Details

Phone +1 315-226-1000

Email karen.marcus@macopkg.com

Website http://www.macobag.com

Website www.macobag.com

Phone +1 315-226-1018

Email mark.hebert@macobag.com

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG MILLER Chief Executive Officer 412 VAN BUREN ST, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 412 VAN BUREN ST, NEWARK, NY, United States, 14513

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-226-1050
Contact Person:
MICHAEL MILLER
Capabilities Statement Link:
https://www.macopkg.com/capabilities/
User ID:
P0535853
Trade Name:
MACO BAG CORP

Unique Entity ID

Unique Entity ID:
JUHUKQVC1YJ3
CAGE Code:
0LY16
UEI Expiration Date:
2025-12-04

Business Information

Doing Business As:
MACO BAG CORP
Division Name:
MACO BAG CORPORATON
Activation Date:
2024-12-06
Initial Registration Date:
2001-06-25

Commercial and government entity program

CAGE number:
0LY16
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-06
CAGE Expiration:
2029-12-06
SAM Expiration:
2025-12-04

Contact Information

POC:
MICHAEL S.. MILLER
Corporate URL:
http://www.macopkg.com

Form 5500 Series

Employer Identification Number (EIN):
160867483
Plan Year:
2014
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
125
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
157
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-22 2019-03-13 Address 412 VAN BUREN ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2000-08-31 2007-01-09 Shares Share type: PAR VALUE, Number of shares: 3600, Par value: 0.01
1999-06-07 2009-04-22 Address 711 ROWLEY RD., VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1999-06-07 2019-03-13 Address 16 BUCKTHORN RUN, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1995-06-27 2009-04-22 Address 711 ROWLEY ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190313002027 2019-03-13 BIENNIAL STATEMENT 2017-04-01
20150505017 2015-05-05 ASSUMED NAME CORP INITIAL FILING 2015-05-05
110620002951 2011-06-20 BIENNIAL STATEMENT 2011-04-01
090422002574 2009-04-22 BIENNIAL STATEMENT 2009-04-01
070420002697 2007-04-20 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1341341.00
Total Face Value Of Loan:
1341341.00

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
5520693735
Certifier:
Quality Assurance International
Operation Status:
Surrendered
Status Effective Date:
2024-10-17
NOP ID:
8150001646
Certifier:
Oregon Tilth Certified Organic
Operation Status:
Certified
Status Effective Date:
2009-06-22

Product Details

Scope:
HANDLING
Product (Item) Information:
Powder Blends (Chocolate Cocoa Protein)
Status:
Certified
Scope:
HANDLING
Product (Item) Information:
Energy Drink Blend (Chocolate Protein Powder Shake)
Status:
Certified
Scope:
HANDLING
Product (Item) Information:
Maple Sugar
Status:
Certified

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-22
Type:
Planned
Address:
412 VAN BUREN STREET, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-06-11
Type:
Planned
Address:
711 ROWLEY ROAD, VICTOR, NY, 14564
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-06-11
Type:
Planned
Address:
711 ROWLEY ROAD, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-11-13
Type:
Complaint
Address:
711 ROWLEY ROAD, VICTOR, NY, 14564
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-11-12
Type:
Complaint
Address:
711 ROWLEY ROAD, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
176
Initial Approval Amount:
$1,341,341
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,341,341
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,350,087.28
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $1,341,341

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State