Search icon

MACAM, INC.

Company Details

Name: MACAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 2003 (22 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2935216
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1 BABCOCK LANES FARM, PITTSFORD, NY, United States, 14534
Principal Address: 1 RABCOCKFARMS LN, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SWEET Chief Executive Officer 1 RABCOCKFARMS LN, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BABCOCK LANES FARM, PITTSFORD, NY, United States, 14534

Filings

Filing Number Date Filed Type Effective Date
DP-2248226 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
090812002861 2009-08-12 BIENNIAL STATEMENT 2009-07-01
070919002042 2007-09-19 BIENNIAL STATEMENT 2007-07-01
030725000833 2003-07-25 CERTIFICATE OF INCORPORATION 2003-07-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4620365004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MACAM INC
Recipient Name Raw MACAM INC
Recipient Address 2758 WEST HENRIETTA RD, ROCHESTER, MONROE, NEW YORK, 14623-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State