Search icon

MAETEC POWER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARK MILLER Chief Executive Officer 400 MASON RD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
MAETEC POWER, INC. DOS Process Agent 400 MASON RD, FAIRPORT, NY, United States, 14450

Links between entities

Type:
Headquarter of
Company Number:
F10000000327
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
1105b529-8d57-ec11-91b5-00155d32b93a
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
001703217
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
2398048
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
57M82
UEI Expiration Date:
2020-11-24

Business Information

Activation Date:
2019-11-25
Initial Registration Date:
2008-09-30

Commercial and government entity program

CAGE number:
73ZA9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2022-02-14

Contact Information

POC:
MARK MILLER
Corporate URL:
http://www.maetecpower.com

Form 5500 Series

Employer Identification Number (EIN):
562328834
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
35
Sponsors Telephone Number:

History

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)

Filings

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

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$597,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$597,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$601,031.08
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $597,300
Jobs Reported:
40
Initial Approval Amount:
$625,740
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$625,740
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$629,768.74
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $625,738
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State