Search icon

MAURO, INC.

Company Details

Name: MAURO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2002 (23 years ago)
Entity Number: 2765979
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 800 MAPLE RD., WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MAURO Chief Executive Officer 800 MAPLE RD., WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
MAURO, INC. DOS Process Agent 800 MAPLE RD., WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date Last renew date End date Address Description
0340-23-331659 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 800 MAPLE ROAD, WILLIAMSVILLE, New York, 14221 Restaurant

History

Start date End date Type Value
2016-07-18 2018-05-23 Address 2111 FIX RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2006-05-12 2016-07-18 Address 800 MAPLE RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2004-06-07 2006-05-12 Address 4516 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2004-06-07 2006-05-12 Address 4516 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2004-06-07 2006-05-12 Address 4516 MAIN STREET, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2002-05-10 2004-06-07 Address 4516 MAIN STREET, AMHERST, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180523006298 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160718006242 2016-07-18 BIENNIAL STATEMENT 2016-05-01
140708006491 2014-07-08 BIENNIAL STATEMENT 2014-05-01
120702002519 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100524002294 2010-05-24 BIENNIAL STATEMENT 2010-05-01
060512002102 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040607002287 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020510000588 2002-05-10 CERTIFICATE OF INCORPORATION 2002-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118348307 2021-01-22 0296 PPS 800 Maple Rd, Williamsville, NY, 14221-3244
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355635
Loan Approval Amount (current) 355635
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 Williamsville, ERIE, NY, 14221-3244
Project Congressional District NY-26
Number of Employees 63
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 359873.39
Forgiveness Paid Date 2022-04-18
8229187105 2020-04-15 0296 PPP 800 Maple Road, Williamsville, NY, 14221
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254025
Loan Approval Amount (current) 254025
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 Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 50
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 257184.65
Forgiveness Paid Date 2021-07-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State