Search icon

JOSEPH MAO INC.

Company Details

Name: JOSEPH MAO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2004 (21 years ago)
Entity Number: 3106233
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 126 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 126 COUNTRY VILLAGE LN, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSEPH MAO INC DEFINED BENEFIT PLAN 2019 830407292 2020-03-23 JOSEPH MAO INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-09-22
Business code 541211
Sponsor’s telephone number 5164375603
Plan sponsor’s address 126 COUNTRY VILLAGE LN, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2020-03-22
Name of individual signing JOSEPH MAO
Role Employer/plan sponsor
Date 2020-03-22
Name of individual signing JOSEPH MAO
JOSEPH MAO INC DEFINED BENEFIT PLAN 2018 830407292 2019-04-29 JOSEPH MAO INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-09-22
Business code 541211
Sponsor’s telephone number 5164375603
Plan sponsor’s address 126 COUNTRY VILLAGE LN, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2019-04-28
Name of individual signing JOSEPH MAO
Role Employer/plan sponsor
Date 2019-04-28
Name of individual signing JOSEPH MAO
JOSEPH MAO INC DEFINED BENEFIT PLAN 2018 830407292 2019-04-29 JOSEPH MAO INC 2
Three-digit plan number (PN) 002
Effective date of plan 2004-09-22
Business code 541211
Sponsor’s telephone number 5164375603
Plan sponsor’s address 126 COUNTRY VILLAGE LN, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2019-04-28
Name of individual signing JOSEPH MAO
Role Employer/plan sponsor
Date 2019-04-28
Name of individual signing JOSEPH MAO
JOSEPH MAO INC DEFINED BENEFIT PLAN 2017 830407292 2018-10-07 JOSEPH MAO INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-09-22
Business code 541211
Sponsor’s telephone number 5164375603
Plan sponsor’s address 126 COUNTRY VILLAGE LN, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2018-10-07
Name of individual signing JOSEPH MAO
Role Employer/plan sponsor
Date 2018-10-07
Name of individual signing JOSEPH MAO
JOSEPH MAO INC DEFINED BENEFIT PLAN 2017 830407292 2018-06-17 JOSEPH MAO INC 2
Three-digit plan number (PN) 002
Effective date of plan 2004-09-22
Business code 541211
Sponsor’s telephone number 5164375603
Plan sponsor’s address 126 COUNTRY VILLAGE LN, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2018-06-16
Name of individual signing JOSEPH MAO
Role Employer/plan sponsor
Date 2018-06-16
Name of individual signing JOSEPH MAO
JOSEPH MAO INC DEFINED BENEFIT PLAN 2017 830407292 2018-06-18 JOSEPH MAO INC 2
Three-digit plan number (PN) 002
Effective date of plan 2004-09-22
Business code 541211
Sponsor’s telephone number 5164375603
Plan sponsor’s address 126 COUNTRY VILLAGE LN, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing JOSEPH MAO
Role Employer/plan sponsor
Date 2018-06-18
Name of individual signing JOSEPH MAO
JOSEPH MAO INC DEFINED BENEFIT PLAN 2016 830407292 2017-06-10 JOSEPH MAO INC 2
Three-digit plan number (PN) 002
Effective date of plan 2004-09-22
Business code 541211
Sponsor’s telephone number 5164375603
Plan sponsor’s address 126 COUNTRY VILLAGE LN, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2017-06-10
Name of individual signing JOSEPH MAO
Role Employer/plan sponsor
Date 2017-06-10
Name of individual signing JOSEPH MAO
JOSEPH MAO INC DEFINED BENEFIT PLAN 2015 830407292 2016-09-24 JOSEPH MAO INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-09-22
Business code 541211
Sponsor’s telephone number 5164375603
Plan sponsor’s address 126 COUNTRY VILLAGE LN, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing JOSEPH MAO
Role Employer/plan sponsor
Date 2016-09-23
Name of individual signing JOSEPH MAO
JOSEPH MAO INC SELF-EMPLOYED 401 K 2014 830407292 2016-12-19 JOSEPH MAO INC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-10-15
Business code 541211
Sponsor’s telephone number 5164375603
Plan sponsor’s address 126 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2016-12-19
Name of individual signing JOSEPH MAO
Role Employer/plan sponsor
Date 2016-12-19
Name of individual signing JOSEPH MAO
JOSEPH MAO INC DEFINED BENEFIT PLAN 2014 830407292 2015-07-01 JOSEPH MAO INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-09-22
Business code 541211
Sponsor’s telephone number 5164375603
Plan sponsor’s address 126 COUNTRY VILLAGE LN, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing JOSEPH MAO
Role Employer/plan sponsor
Date 2015-07-01
Name of individual signing JOSEPH MAO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JOSEPH J MAO Chief Executive Officer 126 COUNTRY VILLAGE LN, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2006-08-18 2020-09-02 Address 126 COUNTRY VILLAGE LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2004-09-24 2006-08-18 Address 126 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060137 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180906006862 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160902006264 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902006609 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120907006766 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100908003046 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080917002367 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060818002508 2006-08-18 BIENNIAL STATEMENT 2006-09-01
040924000489 2004-09-24 CERTIFICATE OF INCORPORATION 2004-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2074527402 2020-05-05 0235 PPP 126 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541211
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29211.86
Forgiveness Paid Date 2021-02-09
4582068310 2021-01-23 0235 PPS 126 Country Village Ln, New Hyde Park, NY, 11040-1011
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-1011
Project Congressional District NY-03
Number of Employees 2
NAICS code 541211
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29178.03
Forgiveness Paid Date 2021-09-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State