Search icon

MAYFLO, INC.

Company Details

Name: MAYFLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1995 (29 years ago)
Entity Number: 1980026
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Principal Address: 400 MEDFORD AVE, PATCHOGUE, NY, United States, 11772
Address: C/O VAN BRUNT JUZWIAK&RUSSO_PC, 150 MAIN STREET, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY J. MAYER DOS Process Agent C/O VAN BRUNT JUZWIAK&RUSSO_PC, 150 MAIN STREET, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
JEFFREY J. MAYER Chief Executive Officer 400 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 400 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2000-01-21 2025-04-18 Address 400 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1995-12-08 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-08 2025-04-18 Address C/O VAN BRUNT JUZWIAK&RUSSO_PC, 150 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250418002352 2025-04-18 BIENNIAL STATEMENT 2025-04-18
140127002284 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120130002503 2012-01-30 BIENNIAL STATEMENT 2011-12-01
091208002713 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071219002456 2007-12-19 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47677
Current Approval Amount:
47677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47870.36

Date of last update: 14 Mar 2025

Sources: New York Secretary of State