Search icon

MAGUIRE FAMILY PROPERTIES, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7HYU2
UEI Expiration Date:
2016-12-15

Business Information

Activation Date:
2015-12-17
Initial Registration Date:
2015-12-16

Commercial and government entity program

CAGE number:
7HYU2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2021-12-15

Contact Information

POC:
DENNIS P. MAGUIRE

Legal Entity Identifier

LEI Number:
2549003EV8QR38VN0849

Registration Details:

Initial Registration Date:
2022-01-12
Next Renewal Date:
2026-01-12
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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 2020-09-01 Address 770 ROCK BEACH RD., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

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

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:
77622.00
Total Face Value Of Loan:
77622.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$77,622
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,128.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $55,990
Mortgage Interest: $15,524
Healthcare: $6108

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State