Search icon

MAURO SITE DEVELOPMENT, INC.

Company Details

Name: MAURO SITE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2000 (25 years ago)
Entity Number: 2476712
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: 5175 LYLE DR, Clay, NY, United States, 13041
Principal Address: 5175 LYLE DR, CLAY, NY, United States, 13041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5175 LYLE DR, Clay, NY, United States, 13041

Chief Executive Officer

Name Role Address
JOSEPH G MAURO JR Chief Executive Officer 5175 LYLE DR, CLAY, NY, United States, 13041

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 7009 LEHMAN ST, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 5175 LYLE DR, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2002-02-06 2024-11-08 Address 7009 LEHMAN ST, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2002-02-06 2024-11-08 Address 7009 LEHMAN ST, CLAY, NY, 13041, USA (Type of address: Service of Process)
2000-02-23 2002-02-06 Address 8253 MANTOVA DRIVE, CLAY, NY, 13041, USA (Type of address: Service of Process)
2000-02-23 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241108002826 2024-11-08 BIENNIAL STATEMENT 2024-11-08
220301000689 2022-03-01 BIENNIAL STATEMENT 2022-03-01
140403002317 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120312002369 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100318002396 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080306002644 2008-03-06 BIENNIAL STATEMENT 2008-02-01
060228002211 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040129002189 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020206002383 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000223000177 2000-02-23 CERTIFICATE OF INCORPORATION 2000-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2708448303 2021-01-21 0248 PPS 5175 Lyle Dr, Clay, NY, 13041-9721
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30197
Loan Approval Amount (current) 30197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clay, ONONDAGA, NY, 13041-9721
Project Congressional District NY-22
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30547.78
Forgiveness Paid Date 2022-04-19
7842877202 2020-04-28 0248 PPP 5175 LYLE DR, CLAY, NY, 13041-9721
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30197
Loan Approval Amount (current) 30197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAY, ONONDAGA, NY, 13041-9721
Project Congressional District NY-22
Number of Employees 6
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30450.99
Forgiveness Paid Date 2021-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State