Name: | MAETEC POWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2003 (22 years ago) |
Date of dissolution: | 17 Dec 2021 |
Entity Number: | 2882420 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 400 MASON RD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAETEC POWER, INC., FLORIDA | F10000000327 | FLORIDA |
Headquarter of | MAETEC POWER, INC., MINNESOTA | 1105b529-8d57-ec11-91b5-00155d32b93a | MINNESOTA |
Headquarter of | MAETEC POWER, INC., RHODE ISLAND | 001703217 | RHODE ISLAND |
Headquarter of | MAETEC POWER, INC., CONNECTICUT | 2398048 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NLNMLBJA3TF4 | 2022-08-04 | 388 MASON RD, FAIRPORT, NY, 14450, 9542, USA | 400 MASON ROAD, FAIRPORT, NY, 14450, 9542, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.maetecpower.com |
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-08-06 |
Initial Registration Date | 2008-09-30 |
Entity Start Date | 2003-03-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 335911, 423610 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARK MILLER |
Address | 400 MASON ROAD, FAIRPORT, NY, 14450, USA |
Title | ALTERNATE POC |
Name | JAMES ALLEN |
Address | 400 MASON ROAD, FAIRPORT, NY, 14450, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARK MILLER |
Address | 400 MASON ROAD, FAIRPORT, NY, 14450, USA |
Title | ALTERNATE POC |
Name | JAMES ALLEN |
Address | 400 MASON ROAD, FAIRPORT, NY, 14450, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | MAR MILLER |
Address | 400 MASON ROAD, FAIRPORT, NY, 14450, USA |
Title | ALTERNATE POC |
Name | JAMES ALLEN |
Address | 400 MASON ROAD, FAIRPORT, NY, 14450, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
73ZA9 | Obsolete | Non-Manufacturer | 2014-05-08 | 2024-03-12 | 2022-02-14 | No data | |||||||||||||||
|
POC | MARK MILLER |
Phone | +1 585-425-1954 |
Fax | +1 866-477-8780 |
Address | 388 MASON RD, FAIRPORT, NY, 14450 9542, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAETEC POWER INC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 562328834 | 2023-07-31 | MAETEC POWER INC | 41 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | STEVEN BOYACK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 5858206363 |
Plan sponsor’s address | 400 MASON ROAD, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2022-05-13 |
Name of individual signing | ANNE MILLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 5858206363 |
Plan sponsor’s address | 400 MASON ROAD, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2021-05-26 |
Name of individual signing | MARK MILLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 5858206363 |
Plan sponsor’s address | 400 MASON ROAD, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2020-06-09 |
Name of individual signing | MARK MILLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 5858206363 |
Plan sponsor’s address | 400 MASON ROAD, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2019-04-11 |
Name of individual signing | MARK MILLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 5858206363 |
Plan sponsor’s address | 400 MASON ROAD, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2018-06-22 |
Name of individual signing | MARK MILLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 5858206363 |
Plan sponsor’s address | 400 MASON ROAD, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2017-07-14 |
Name of individual signing | MARK MILLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 5858206363 |
Plan sponsor’s address | 400 MASON ROAD, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2016-06-22 |
Name of individual signing | MARK MILLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 5854251954 |
Plan sponsor’s address | 400 MASON ROAD, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2015-09-21 |
Name of individual signing | MARK MILLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 5854251954 |
Plan sponsor’s address | 400 MASON ROAD, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2014-03-20 |
Name of individual signing | MARK MILLER |
Name | Role | Address |
---|---|---|
MARK MILLER | Chief Executive Officer | 400 MASON RD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
MAETEC POWER, INC. | DOS Process Agent | 400 MASON RD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-07 | 2021-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-29 | 2013-03-11 | Address | 388 MASON RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2010-10-29 | 2013-03-11 | Address | 388 MASON RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2010-10-29 | 2013-03-11 | Address | 388 MASON RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2005-04-13 | 2010-10-29 | Address | 23 COLUMBINE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2005-04-13 | 2010-10-29 | Address | 23 COLUMBINE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2003-03-14 | 2010-10-29 | Address | 23 COLUMBINE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2003-03-14 | 2021-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211217001787 | 2021-12-17 | CERTIFICATE OF MERGER | 2021-12-17 |
211021002394 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
190329060115 | 2019-03-29 | BIENNIAL STATEMENT | 2019-03-01 |
150324006269 | 2015-03-24 | BIENNIAL STATEMENT | 2015-03-01 |
130311006778 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110406002664 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
101029002123 | 2010-10-29 | BIENNIAL STATEMENT | 2009-03-01 |
050413002362 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
030314000369 | 2003-03-14 | CERTIFICATE OF INCORPORATION | 2003-03-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4907528403 | 2021-02-07 | 0219 | PPS | 400 Mason Rd, Fairport, NY, 14450-9427 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7793517104 | 2020-04-14 | 0219 | PPP | 400 Mason Road, FAIRPORT, NY, 14450-9427 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State