Search icon

PAUL M. MAINTENANCE, INC.

Headquarter

Company Details

Name: PAUL M. MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1995 (30 years ago)
Entity Number: 1963224
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 80 VERDI STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL MAJOR Chief Executive Officer 80 VERDI ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
PAUL M. MAINTENANCE, INC. DOS Process Agent 80 VERDI STREET, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
F14000003124
State:
FLORIDA
Type:
Headquarter of
Company Number:
0832225
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113287638
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022022211A01 2022-07-30 2022-08-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MAIN STREET, QUEENS, FROM STREET 56 AVENUE TO STREET BOOTH MEMORIAL AVENUE
Q022022211A02 2022-07-30 2022-08-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MAIN STREET, QUEENS, FROM STREET 56 AVENUE TO STREET BOOTH MEMORIAL AVENUE
Q012022211A01 2022-07-30 2022-08-27 TREE PITS - PROTECTED MAIN STREET, QUEENS, FROM STREET 56 AVENUE TO STREET BOOTH MEMORIAL AVENUE
Q022022211A00 2022-07-30 2022-08-27 OCCUPANCY OF SIDEWALK AS STIPULATED MAIN STREET, QUEENS, FROM STREET 56 AVENUE TO STREET BOOTH MEMORIAL AVENUE
Q042022211A00 2022-07-30 2022-08-27 REPAIR SIDEWALK MAIN STREET, QUEENS, FROM STREET 56 AVENUE TO STREET BOOTH MEMORIAL AVENUE

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 80 VERDI ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-21 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-21 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-23 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231003003055 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211012000402 2021-10-12 BIENNIAL STATEMENT 2021-10-12
191010060344 2019-10-10 BIENNIAL STATEMENT 2019-10-01
151102007087 2015-11-02 BIENNIAL STATEMENT 2015-10-01
131028006267 2013-10-28 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
929520.00
Total Face Value Of Loan:
929520.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
929520
Current Approval Amount:
929520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
936395.9

Date of last update: 14 Mar 2025

Sources: New York Secretary of State