Search icon

MAURO, INC.

Company claim

Is this your business?

Get access!

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)

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

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$254,025
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$254,025
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$257,184.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $234,116
Utilities: $4,906
Mortgage Interest: $0
Rent: $9,769
Refinance EIDL: $0
Healthcare: $4347
Debt Interest: $887
Jobs Reported:
63
Initial Approval Amount:
$355,635
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$355,635
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$359,873.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $355,630
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2024-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
MAURO, INC.
Party Role:
Plaintiff
Party Name:
O'MALLEY
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-12-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
NEW YORK CITY DEPARTMEN,
Party Role:
Defendant
Party Name:
MAURO, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MAURO, INC.
Party Role:
Plaintiff
Party Name:
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