Search icon

MAZO CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAZO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1992 (33 years ago)
Entity Number: 1684214
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 140 KEYLAND CT, UNIT 14, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL MASSMANN Chief Executive Officer 140 KEYLAND CT, UNIT 14, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
PAUL MASSMANN DOS Process Agent 140 KEYLAND CT, UNIT 14, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 140 KEYLAND CT, UNIT 14, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-01-25 2023-10-19 Address 140 KEYLAND CT, UNIT 14, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-01-25 2023-10-19 Address 140 KEYLAND CT, UNIT 14, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1994-02-01 2005-01-25 Address 45 LEE AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1994-02-01 2005-01-25 Address 45 LEE AVENUE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231019003879 2023-10-19 BIENNIAL STATEMENT 2022-12-01
081121002638 2008-11-21 BIENNIAL STATEMENT 2008-12-01
070402002461 2007-04-02 BIENNIAL STATEMENT 2006-12-01
050125002543 2005-01-25 BIENNIAL STATEMENT 2004-12-01
940201002502 1994-02-01 BIENNIAL STATEMENT 1993-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
102250.00
Total Face Value Of Loan:
102250.00
Date:
2020-04-29
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:
112437.00
Total Face Value Of Loan:
112437.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-12
Type:
Unprog Rel
Address:
400 SUNRISE HWY, JAMAICA, NY, 11422
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112437
Current Approval Amount:
112437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113502.03
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102250
Current Approval Amount:
102250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103121.97

Motor Carrier Census

DBA Name:
MAZO PLUMBING & HEATING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 563-8533
Add Date:
2007-12-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State