Search icon

DOUG MAPSTONE, INC.

Company Details

Name: DOUG MAPSTONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1997 (28 years ago)
Entity Number: 2127749
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 8195 CAZENOVIA ROAD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUG MAPSTONE, INC. DOS Process Agent 8195 CAZENOVIA ROAD, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
DEBORAH MAPSTONE Chief Executive Officer 8195 CAZENOVIA ROAD, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2007-04-04 2013-04-17 Address 603 EAST SENECA STREET, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1999-06-01 2007-04-04 Address 603 EAST SENECA STREET, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1999-06-01 2013-04-17 Address 603 EAST SENECA STREET, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1999-06-01 2013-04-17 Address 603 EAST SENECA STREET, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1997-03-28 1999-06-01 Address ROWLEY JEROME ROAD, FABIUS, NY, 13063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170301006577 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006190 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130417006277 2013-04-17 BIENNIAL STATEMENT 2013-03-01
110426002414 2011-04-26 BIENNIAL STATEMENT 2011-03-01
070404002662 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050425002560 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030227002697 2003-02-27 BIENNIAL STATEMENT 2003-03-01
990601002028 1999-06-01 BIENNIAL STATEMENT 1999-03-01
970328000133 1997-03-28 CERTIFICATE OF INCORPORATION 1997-03-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4184875007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DOUG MAPSTONE INC
Recipient Name Raw DOUG MAPSTONE INC
Recipient DUNS 009746967
Recipient Address 603 EAST SENECA STREET., MANLIUS, ONONDAGA, NEW YORK, 13104-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 184.00
Face Value of Direct Loan 40000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9824547105 2020-04-15 0248 PPP 6195 Cazenovia Rd, MANLIUS, NY, 13104
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANLIUS, ONONDAGA, NY, 13104-0001
Project Congressional District NY-22
Number of Employees 8
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 85898.9
Forgiveness Paid Date 2021-05-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State