Search icon

110 MAINTENANCE CORP.

Company Details

Name: 110 MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1994 (30 years ago)
Entity Number: 1864406
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 1 Steers Ave, Northport, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANCY I WEBER DOS Process Agent 1 Steers Ave, Northport, NY, United States, 11768

Chief Executive Officer

Name Role Address
NANCY I WEBER Chief Executive Officer 1 STEERS AVE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1996-12-02 2006-10-27 Address 7 OXFORD ST, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1996-12-02 2006-10-27 Address 7 OXFORD ST, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1994-11-01 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-01 2006-10-27 Address SEVEN OXFORD ST., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220520001765 2022-05-20 BIENNIAL STATEMENT 2020-11-01
121109006031 2012-11-09 BIENNIAL STATEMENT 2012-11-01
110104002404 2011-01-04 BIENNIAL STATEMENT 2010-11-01
081104002764 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061027002580 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050203002788 2005-02-03 BIENNIAL STATEMENT 2004-11-01
021031002103 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001107002238 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981029002068 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961202002606 1996-12-02 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6814868509 2021-03-04 0235 PPS 1 Steers Ave, Northport, NY, 11768-1536
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133215
Loan Approval Amount (current) 133215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-1536
Project Congressional District NY-01
Number of Employees 9
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 133944.95
Forgiveness Paid Date 2021-09-22
8105317301 2020-05-01 0235 PPP 1 STEERS AVE, NORTHPORT, NY, 11768-1536
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97757
Loan Approval Amount (current) 97757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-1536
Project Congressional District NY-01
Number of Employees 12
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98587.26
Forgiveness Paid Date 2021-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State