Search icon

MAYDAY COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYDAY COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1965 (60 years ago)
Entity Number: 184132
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 19 gazza blvd., farmingdale, NY, United States, 11735
Principal Address: 19 GAZZA BLVD., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 120

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD CASAZZONE Chief Executive Officer 19 GAZZA BLVD., FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
MAYDAY COMMUNICATIONS, INC. DOS Process Agent 19 gazza blvd., farmingdale, NY, United States, 11735

Unique Entity ID

CAGE Code:
6CMH7
UEI Expiration Date:
2021-01-28

Business Information

Activation Date:
2020-01-29
Initial Registration Date:
2011-04-15

Commercial and government entity program

CAGE number:
6CMH7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2028-01-13
SAM Expiration:
2024-01-13

Contact Information

POC:
CLIFF CASAZZONE

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 19 GAZZA BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 19 GAZZA BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-04 Address 19 GAZZA BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 120, Par value: 0
2023-02-16 2025-02-04 Address 19 gazza blvd., farmingdale, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204001783 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230216001879 2023-02-16 BIENNIAL STATEMENT 2023-02-01
210202061101 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190212060420 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170201006756 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
199700.00
Total Face Value Of Loan:
199700.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$199,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,218.44
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $199,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State