Search icon

MAETEC POWER, INC.

Headquarter

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

Links between entities

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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 2023-07-31
Name of individual signing STEVEN BOYACK
MAETEC POWER INC 401(K) PROFIT SHARING PLAN & TRUST 2021 562328834 2022-05-13 MAETEC POWER INC 43
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
MAETEC POWER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 562328834 2021-05-26 MAETEC POWER INC 41
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
MAETEC POWER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 562328834 2020-06-09 MAETEC POWER INC 40
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
MAETEC POWER INC 401 K PROFIT SHARING PLAN TRUST 2018 562328834 2019-04-11 MAETEC POWER INC 35
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
MAETEC POWER INC 401 K PROFIT SHARING PLAN TRUST 2017 562328834 2018-06-22 MAETEC POWER INC 29
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
MAETEC POWER INC 401 K PROFIT SHARING PLAN TRUST 2016 562328834 2017-07-14 MAETEC POWER INC 23
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
MAETEC POWER INC 401 K PROFIT SHARING PLAN TRUST 2015 562328834 2016-06-22 MAETEC POWER INC 20
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
MAETEC POWER INC 401 K PROFIT SHARING PLAN TRUST 2014 562328834 2015-09-21 MAETEC POWER INC 26
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
MAETEC POWER, INC. 401(K) PROFIT SHARING PLAN 2013 562328834 2014-03-20 MAETEC POWER, INC. 22
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

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

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)
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

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
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

Paycheck Protection Program

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
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625740
Loan Approval Amount (current) 625740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9427
Project Congressional District NY-24
Number of Employees 40
NAICS code 335911
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 629768.74
Forgiveness Paid Date 2021-10-06
7793517104 2020-04-14 0219 PPP 400 Mason Road, FAIRPORT, NY, 14450-9427
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 597300
Loan Approval Amount (current) 597300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FAIRPORT, MONROE, NY, 14450-9427
Project Congressional District NY-24
Number of Employees 34
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 601031.08
Forgiveness Paid Date 2020-12-08

Date of last update: 12 Mar 2025

Sources: New York Secretary of State