Search icon

THE MAPLE GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
2814249
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1165661
State:
CONNECTICUT
CONNECTICUT profile:

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
39400.00
Total Face Value Of Loan:
39400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39400
Current Approval Amount:
39400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39651.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State