Search icon

MAYVILLE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYVILLE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2003 (23 years ago)
Entity Number: 2851674
ZIP code: 12916
County: Franklin
Place of Formation: New York
Address: 1084 ST RTE 11B, PO BOX 342, BRUSHTON, NY, United States, 12916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1084 ST RTE 11B, PO BOX 342, BRUSHTON, NY, United States, 12916

Chief Executive Officer

Name Role Address
ROGER R MAYVILLE Chief Executive Officer PO BOX 342, 1078 ST RTE 11B, BRUSHTON, NY, United States, 12916

Permits

Number Date End date Type Address
51021 No data No data Mined land permit on the west-side of the Red Tavern Road and east of St. Regis Falls
50849 2018-10-03 2023-10-02 Mined land permit on the east-side of Church Street and south of Morrey Road

History

Start date End date Type Value
2014-11-17 2015-01-27 Address PO BOX 342, 1078 ST RTE 11B, BRUSHTON, NY, 12916, USA (Type of address: Chief Executive Officer)
2005-02-10 2014-11-17 Address RT 11B, BRUSHTON, NY, 12916, USA (Type of address: Chief Executive Officer)
2005-02-10 2014-11-17 Address 1210 COUNTY RT 5, DICKINSON CENTER, NY, 12930, USA (Type of address: Principal Executive Office)
2003-01-03 2014-11-17 Address 1210 COUNTY ROUTE 5, DICKINSON CENTER, NY, 12930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170110007081 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150127006513 2015-01-27 BIENNIAL STATEMENT 2015-01-01
141117002040 2014-11-17 BIENNIAL STATEMENT 2013-01-01
080502000434 2008-05-02 CERTIFICATE OF AMENDMENT 2008-05-02
050210002124 2005-02-10 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
41101.99
Total Face Value Of Loan:
41101.99
Date:
2020-04-29
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:
41102.00
Total Face Value Of Loan:
41102.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$41,101.99
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,101.99
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,408.28
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $41,095.99
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$41,102
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,583.96
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $41,102

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 529-0262
Add Date:
2008-10-08
Operation Classification:
Private(Property)
power Units:
7
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State