Search icon

MAYFAIR ENTERPRISES, INC.

Company Details

Name: MAYFAIR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2005 (20 years ago)
Entity Number: 3255683
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 255 EAST BANK STREET, ALBION, NY, United States, 14411
Principal Address: 255 E BANK ST, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M FITZAK Chief Executive Officer 255 E BANK ST, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 EAST BANK STREET, ALBION, NY, United States, 14411

History

Start date End date Type Value
2024-06-23 2024-06-23 Address 255 E BANK ST, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2007-11-08 2024-06-23 Address 255 E BANK ST, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2005-09-13 2024-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-13 2024-06-23 Address 255 EAST BANK STREET, ALBION, NY, 14411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240623000014 2024-06-23 BIENNIAL STATEMENT 2024-06-23
150903006192 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130923006010 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110919002360 2011-09-19 BIENNIAL STATEMENT 2011-09-01
091019002359 2009-10-19 BIENNIAL STATEMENT 2009-09-01

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13300
Current Approval Amount:
13300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13418.96

Date of last update: 29 Mar 2025

Sources: New York Secretary of State