Search icon

MAGUIRE PROPERTIES, INC.

Company Details

Name: MAGUIRE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1992 (33 years ago)
Entity Number: 1632582
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 146 HALSTEAD ST, BOX 21, ROCHESTER, NY, United States, 14610
Principal Address: 146 HALSTEAD ST, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 HALSTEAD ST, BOX 21, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
DENNIS MAGUIRE Chief Executive Officer 146 HALSTEAD ST, BOX 21, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 146 HALSTEAD ST, BOX 21, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 770 ROCK BEACH ROAD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-10-07 Address 770 ROCK BEACH ROAD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2023-07-25 2023-07-25 Address 770 ROCK BEACH ROAD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-10-07 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2023-07-25 2024-10-07 Address 770 ROCK BEACH ROAD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
1993-08-06 2023-07-25 Address 770 ROCK BEACH ROAD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1992-04-29 2023-05-08 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
1992-04-29 2023-07-25 Address 770 ROCK BEACH ROAD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002347 2024-10-07 BIENNIAL STATEMENT 2024-10-07
230725000544 2023-07-25 BIENNIAL STATEMENT 2022-04-01
200402060288 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190816060253 2019-08-16 BIENNIAL STATEMENT 2018-04-01
160401006023 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140429006017 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120521002648 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100419002679 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080407002127 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060420002370 2006-04-20 BIENNIAL STATEMENT 2006-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312675820 0213600 2008-11-21 1555 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-01-14
Case Closed 2009-04-10

Related Activity

Type Complaint
Activity Nr 206235137
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-02-03
Abatement Due Date 2009-03-31
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2009-02-03
Abatement Due Date 2009-02-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-02-03
Abatement Due Date 2009-03-31
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8689787109 2020-04-15 0219 PPP 770 Rock Beach Rd, Rochester, NY, 14617
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69697
Loan Approval Amount (current) 69697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-0011
Project Congressional District NY-25
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70180.11
Forgiveness Paid Date 2020-12-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State