Search icon

THE MAP SOURCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MAP SOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1993 (32 years ago)
Entity Number: 1744865
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: PO BOX 10631, ROCHESTER, NY, United States, 14610
Principal Address: 2100 HIGHLAND AVE, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 10631, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
ROBERT J ROWDEN Chief Executive Officer 2100 HIGHLAND AVE, ROCHESTER, NY, United States, 14610

Unique Entity ID

CAGE Code:
4UTX9
UEI Expiration Date:
2021-03-23

Business Information

Activation Date:
2020-03-23
Initial Registration Date:
2007-08-23

Commercial and government entity program

CAGE number:
4UTX9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-24
CAGE Expiration:
2025-03-23
SAM Expiration:
2021-03-23

Contact Information

POC:
ROBERT J. ROWDEN

History

Start date End date Type Value
2007-08-16 2012-02-28 Address 999 PICTURE PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2007-08-16 2012-02-28 Address 999 PICTURE PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2005-11-01 2007-08-16 Address 999 PICTURE PKWY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2005-11-01 2007-08-16 Address 999 PICTURE PKWY, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2004-01-22 2005-11-01 Address 2100 HIGHLAND AVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130917002274 2013-09-17 BIENNIAL STATEMENT 2013-07-01
120228002620 2012-02-28 BIENNIAL STATEMENT 2011-07-01
090714002024 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070816002735 2007-08-16 BIENNIAL STATEMENT 2007-07-01
051101002204 2005-11-01 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S215P0096
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7450.00
Base And Exercised Options Value:
7450.00
Base And All Options Value:
7450.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-06-19
Description:
ROAD MAP OF FORT DRUM, JEFF, LEWIS...
Naics Code:
323113: COMMERCIAL SCREEN PRINTING
Product Or Service Code:
7640: MAPS, ATLASES, CHARTS, AND GLOBES
Procurement Instrument Identifier:
W911S212P0073
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13800.00
Base And Exercised Options Value:
13800.00
Base And All Options Value:
13800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-16
Description:
MAPS OF FORT DRUM AND AREAS
Naics Code:
511130: BOOK PUBLISHERS
Product Or Service Code:
7640: MAPS, ATLASES, CHARTS, AND GLOBES
Procurement Instrument Identifier:
W911S210P0115
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-16
Description:
FT DRUM-TRI COUNTY MAPS
Naics Code:
511130: BOOK PUBLISHERS
Product Or Service Code:
7640: MAPS, ATLASES, CHARTS, AND GLOBES

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
2200.00
Total Face Value Of Loan:
2200.00
Date:
2020-04-15
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:
3800.00
Total Face Value Of Loan:
3825.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,851.62
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,858
Rent: $833
Healthcare: $1008
Debt Interest: $126
Jobs Reported:
2
Initial Approval Amount:
$2,200
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,218.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,197
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State