Search icon

MAPLE LEAF ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAPLE LEAF ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1997 (28 years ago)
Entity Number: 2147891
ZIP code: 10579
County: Putnam
Place of Formation: New York
Address: 4 Morrissey Drive, Putnam Valley, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAPLE LEAF ASSOCIATES, INC. DOS Process Agent 4 Morrissey Drive, Putnam Valley, NY, United States, 10579

Chief Executive Officer

Name Role Address
ANDREW M TUMOLO Chief Executive Officer 4 MORRISSEY DRIVE, PUTNAM VALLEY, NY, United States, 10579

Form 5500 Series

Employer Identification Number (EIN):
061497175
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Permits

Number Date End date Type Address
14767 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 4 MORRISSEY DRIVE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-06-20 Address 935 SOUTH LAKE BLVD / SUITE 5, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-17 2024-06-20 Address PO BOX 518, MAHOPAC, NY, 10541, 5104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620000867 2024-06-20 BIENNIAL STATEMENT 2024-06-20
130516006464 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110517002338 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090421002296 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070509003020 2007-05-09 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
420647.00
Total Face Value Of Loan:
420647.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-14
Type:
Complaint
Address:
302 HIGH MEADOW LANE, YORKTOWN HEIGHTS, NY, 10598
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
420647
Current Approval Amount:
420647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
425250.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 526-2025
Add Date:
2002-03-11
Operation Classification:
Private(Property)
power Units:
16
Drivers:
16
Inspections:
5
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-01-15
Operation Classification:
Private(Property)
power Units:
16
Drivers:
16
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State