Search icon

THE MAPLE GROUP, INC.

Headquarter

Company Details

Name: THE MAPLE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124639
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: BOX 619, 11 COURT ROAD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE MAPLE GROUP, INC., CONNECTICUT 2814249 CONNECTICUT
Headquarter of THE MAPLE GROUP, INC., CONNECTICUT 1165661 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 619, 11 COURT ROAD, BEDFORD, NY, United States, 10506

Agent

Name Role Address
PATRICK M CROKE Agent 11 COURT ROAD, BEDFORD, NY, 10506

Chief Executive Officer

Name Role Address
MARIANNE T. BOYLE-CROKE Chief Executive Officer BOX 619-11 COURT ROAD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2000-10-25 2001-03-15 Address BOX 169-11 COURT ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2000-10-25 2001-03-15 Address BOX 169-11 COURT ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1997-03-19 2000-10-25 Address 11 COURT ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306007118 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110322002174 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090306002781 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070314002823 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050415002443 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030307002520 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010315002400 2001-03-15 BIENNIAL STATEMENT 2001-03-01
001025002017 2000-10-25 BIENNIAL STATEMENT 1999-03-01
970319000590 1997-03-19 CERTIFICATE OF INCORPORATION 1997-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7149127703 2020-05-01 0202 PPP 20 Woodsbridge Road Suite 1, Katonah, NY, 10536
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39400
Loan Approval Amount (current) 39400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39651.22
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State