Search icon

MAGUIRE FAMILY PROPERTIES, INC.

Company Details

Name: MAGUIRE FAMILY PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1992 (33 years ago)
Entity Number: 1667443
ZIP code: 10010
County: Monroe
Place of Formation: New York
Address: 770 ROCK BEACH RD., ROCHESTER, NY, United States, 14617
Address: 16 Madison Square West, 12 Floor, New York, NY, United States, 10010

Shares Details

Shares issued 400000

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HYU2 Obsolete Non-Manufacturer 2015-12-17 2024-03-11 2021-12-15 No data

Contact Information

POC DENNIS P. MAGUIRE
Phone +1 585-338-2269
Fax +1 585-544-7953
Address 770 ROCK BEACH RD, ROCHESTER, NY, 14617 1321, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549003EV8QR38VN0849 1667443 US-NY GENERAL ACTIVE 1992-09-22

Addresses

Legal C/O DENNIS MAGUIRE, 770 ROCK BEACH RD., ROCHESTER, US-NY, US, 14617
Headquarters 146 Halstead Street, Rochester, US-NY, US, 14610

Registration details

Registration Date 2022-01-12
Last Update 2023-12-14
Status ISSUED
Next Renewal 2025-01-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1667443

DOS Process Agent

Name Role Address
ROBERTSON PROPERTIES GROUP INC DOS Process Agent 16 Madison Square West, 12 Floor, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 770 ROCK BEACH RD., ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-11-25 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.01
2020-09-01 2024-11-25 Address 770 ROCK BEACH RD., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2016-09-01 2024-11-25 Address 770 ROCK BEACH RD., ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2016-09-01 2020-09-01 Address 770 ROCK BEACH RD., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1996-09-27 2023-05-08 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.01
1996-09-04 2016-09-01 Address 770 ROCK BEACH RD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1996-09-04 2016-09-01 Address 770 ROCK BEACH RD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1996-09-04 2016-09-01 Address 770 ROCK BEACH RD, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241125004632 2024-11-25 BIENNIAL STATEMENT 2024-11-25
221018002646 2022-10-18 BIENNIAL STATEMENT 2022-09-01
200901060589 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190816060249 2019-08-16 BIENNIAL STATEMENT 2018-09-01
160901006583 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140918006523 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120917002299 2012-09-17 BIENNIAL STATEMENT 2012-09-01
101022002767 2010-10-22 BIENNIAL STATEMENT 2010-09-01
080915002279 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060825002529 2006-08-25 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1501917108 2020-04-10 0219 PPP 770 Rock Beach Rd., ROCHESTER, NY, 14617-1321
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) 77622
Loan Approval Amount (current) 77622
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, 14617-1321
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 78128.14
Forgiveness Paid Date 2020-12-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State