Search icon

MAYER HARDWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYER HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1973 (52 years ago)
Entity Number: 237064
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 226 WINTON ROAD N., ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M. GREEN Chief Executive Officer 226 WINTON ROAD N., ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
MAYER HARDWARE, INC. DOS Process Agent 226 WINTON ROAD N., ROCHESTER, NY, United States, 14610

Unique Entity ID

CAGE Code:
88TT4
UEI Expiration Date:
2020-02-12

Business Information

Doing Business As:
ACE HARDWARE
Division Name:
MAYER HARDWARE
Division Number:
MAYER HARD
Activation Date:
2019-02-20
Initial Registration Date:
2019-02-12

Commercial and government entity program

CAGE number:
88TT4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2024-02-23

Contact Information

POC:
PETER J HEIER

History

Start date End date Type Value
1992-11-17 2019-01-04 Address 226 WINTON RD. N., ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1992-11-17 2019-01-04 Address 226 WINTON RD. N., ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1992-11-17 2019-01-04 Address 226 WINTON RD. N., ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1973-11-23 1992-11-17 Address 226 WINTON RD. NORTH, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190104060137 2019-01-04 BIENNIAL STATEMENT 2017-11-01
131224002078 2013-12-24 BIENNIAL STATEMENT 2013-11-01
111222002131 2011-12-22 BIENNIAL STATEMENT 2011-11-01
20100722021 2010-07-22 ASSUMED NAME CORP INITIAL FILING 2010-07-22
091102002464 2009-11-02 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
190200.00
Total Face Value Of Loan:
190200.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$190,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$191,633.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $185,122
Utilities: $1,578
Healthcare: $3500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State