Search icon

MAEHR INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAEHR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1997 (28 years ago)
Entity Number: 2197785
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 14 SAWGRASS DR, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MAEHR Chief Executive Officer 14 SAWGRASS DR, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 SAWGRASS DR, BELLPORT, NY, United States, 11713

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-924-3091
Contact Person:
LAURA MAEHR
User ID:
P1205151
Trade Name:
MAEHR INDUSTRIES INC

Unique Entity ID

Unique Entity ID:
HGEZK7J85ZB4
CAGE Code:
1K2T9
UEI Expiration Date:
2026-02-03

Business Information

Doing Business As:
MAEHR INDUSTRIES INC
Division Name:
MAEHR INDUSTRIES INC
Activation Date:
2025-02-05
Initial Registration Date:
2022-01-21

Commercial and government entity program

CAGE number:
1K2T9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
LAURA MAEHR

Form 5500 Series

Employer Identification Number (EIN):
113408563
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-29 2013-11-25 Address 86-C HORSEBLOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2000-02-29 2011-11-29 Address 18 FIRWOOD DR, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2000-02-29 2013-11-25 Address 86C HORSEBLOCK RD, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office)
1997-11-10 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-10 2013-11-25 Address 86C HORSEBLOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131125002023 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111129002760 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091119002397 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071113003236 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060105002568 2006-01-05 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
177532.00
Total Face Value Of Loan:
177532.00
Date:
2020-05-02
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:
176667.00
Total Face Value Of Loan:
176667.00
Date:
2012-08-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
496000.00
Total Face Value Of Loan:
496000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$176,667
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$178,268.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $144,113
Utilities: $5,054
Rent: $16,000
Healthcare: $11500
Jobs Reported:
13
Initial Approval Amount:
$177,532
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,532
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$179,088.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $177,530
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State