Search icon

MAIO BUILDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAIO BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2001 (24 years ago)
Entity Number: 2651896
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 436-F Central Ave, STE F, Bohemia, NY, United States, 11716
Principal Address: 436 CENTRAL AVE, SUITE F, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAIO BUILDING CORP. DOS Process Agent 436-F Central Ave, STE F, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOHN MAIO Chief Executive Officer 55 MEROKE LANE, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 55 MEROKE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2024-07-22 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2025-06-02 Address 55 MEROKE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 55 MEROKE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250602000392 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230602002962 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210601060699 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060343 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006097 2017-06-02 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
344537.00
Total Face Value Of Loan:
344537.00
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:
344537.00
Total Face Value Of Loan:
344537.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344537
Current Approval Amount:
344537
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
346434.31
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344537
Current Approval Amount:
344537
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
346906.28

Court Cases

Court Case Summary

Filing Date:
2019-06-11
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ACOSTA
Party Role:
Plaintiff
Party Name:
MAIO BUILDING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State