Search icon

MAPLE SKI RIDGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAPLE SKI RIDGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1966 (59 years ago)
Entity Number: 195024
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 2725 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MULYCA Chief Executive Officer 2725 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2725 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306

Form 5500 Series

Employer Identification Number (EIN):
141499928
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-14 1998-02-10 Address R. D. #3 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1993-03-30 1998-02-10 Address RD 3 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-03-30 1998-02-10 Address RD 3 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1966-01-27 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-01-27 1994-01-14 Address R. D. #3 MARIAVILLE RD., SCHENECTADY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100319002531 2010-03-19 BIENNIAL STATEMENT 2010-01-01
20060626009 2006-06-26 ASSUMED NAME CORP INITIAL FILING 2006-06-26
060612002156 2006-06-12 BIENNIAL STATEMENT 2006-01-01
020212002860 2002-02-12 BIENNIAL STATEMENT 2002-01-01
000229002320 2000-02-29 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
69500.00
Total Face Value Of Loan:
69500.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
69500
Current Approval Amount:
69500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State