Search icon

MAYER HARDWARE, INC.

Company Details

Name: MAYER HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1973 (51 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

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
071204002534 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051220002333 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031021002483 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011029002537 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991123002294 1999-11-23 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2418697107 2020-04-10 0219 PPP 226 Winton Road North, ROCHESTER, NY, 14610-2956
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190200
Loan Approval Amount (current) 190200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14610-2956
Project Congressional District NY-25
Number of Employees 31
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 191633.01
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State