Search icon

MAIO BUILDING CORP.

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
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
2023-02-24 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2023-06-02 Address 436-F CENTRAL AVE, STE F, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2019-06-04 2021-06-01 Address 436-F CENTRAL AVE, STE F, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2013-06-07 2019-06-04 Address 436 CENTRAL AVE, STE F, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2009-06-10 2013-06-07 Address 1821 POND RD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2009-06-10 2013-06-07 Address 1821 POND RD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2003-06-17 2009-06-10 Address 55 MEROKE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
150617006088 2015-06-17 BIENNIAL STATEMENT 2015-06-01
130607002147 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110615002251 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090610002694 2009-06-10 BIENNIAL STATEMENT 2009-06-01
061006000142 2006-10-06 ANNULMENT OF DISSOLUTION 2006-10-06
DP-1712530 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7411148407 2021-02-11 0235 PPS 436 Central Ave Ste F, Bohemia, NY, 11716-3109
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344537
Loan Approval Amount (current) 344537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3109
Project Congressional District NY-02
Number of Employees 25
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 346434.31
Forgiveness Paid Date 2021-09-01
8659667303 2020-05-01 0235 PPP 436 CENTRAL AVE STE F, BOHEMIA, NY, 11716-3161
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344537
Loan Approval Amount (current) 344537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-3161
Project Congressional District NY-02
Number of Employees 26
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 346906.28
Forgiveness Paid Date 2021-01-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State