Search icon

J. T. MAURO CO. INC.

Company Details

Name: J. T. MAURO CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1975 (50 years ago)
Entity Number: 364782
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 84 Humboldt Street, Rochester, NY, United States, 14609
Principal Address: 84 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY MAURO Chief Executive Officer 84 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 Humboldt Street, Rochester, NY, United States, 14609

Form 5500 Series

Employer Identification Number (EIN):
161040853
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-18 2023-10-18 Address 84 HUMBOLDT ST, ROCHESTER, NY, 14609, 7462, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 84 HUMBOLDT STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2009-03-19 2023-10-18 Address 295 WOODCLIFF DR, STE 200, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2005-07-19 2023-10-18 Address 84 HUMBOLDT ST, ROCHESTER, NY, 14609, 7462, USA (Type of address: Chief Executive Officer)
2004-11-12 2023-10-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231018000683 2023-10-18 BIENNIAL STATEMENT 2023-03-01
20150309047 2015-03-09 ASSUMED NAME LLC INITIAL FILING 2015-03-09
090319003121 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070416002745 2007-04-16 BIENNIAL STATEMENT 2007-03-01
050719002399 2005-07-19 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1487800.00
Total Face Value Of Loan:
1487800.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1487800.00
Total Face Value Of Loan:
1487800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-15
Type:
Prog Related
Address:
1750 EAST AVENUE, ROCHESTER, NY, 14610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-04
Type:
Prog Related
Address:
1425 PORTLAND AVENUE, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-29
Type:
Prog Related
Address:
RIT CAMPUS SHUMWAY DINING COMMONS BLDG 55, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-07-28
Type:
Prog Related
Address:
1555 LONG POND ROAD, GREECE, NY, 14626
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-11
Type:
Planned
Address:
RIT FIELDHOUSE - 1 LOMB MEMORIAL DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1487800
Current Approval Amount:
1487800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1501975.43
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1487800
Current Approval Amount:
1487800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1496644.14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State