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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.T. MAURO INC. 401(K) PROFIT SHARING PLAN 2023 161040853 2024-12-03 J.T. MAURO CO., INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-03-01
Business code 238220
Sponsor’s telephone number 5854824640
Plan sponsor’s address 84 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2024-12-03
Name of individual signing WILLIAM HITCHCOCK
Valid signature Filed with authorized/valid electronic signature
J.T. MAURO INC. 401(K) PROFIT SHARING PLAN 2022 161040853 2023-11-08 J.T. MAURO CO., INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-03-01
Business code 238220
Sponsor’s telephone number 5854824640
Plan sponsor’s address 84 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2023-11-08
Name of individual signing WILLIAM HITCHCOCK
J.T. MAURO INC. 401(K) PROFIT SHARING PLAN 2021 161040853 2022-11-16 J.T. MAURO CO., INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-03-01
Business code 238220
Sponsor’s telephone number 5854824640
Plan sponsor’s address 84 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2022-11-16
Name of individual signing WILLIAM HITCHCOCK
Role Employer/plan sponsor
Date 2022-11-16
Name of individual signing WILLIAM HITCHCOCK
J.T. MAURO INC. 401(K) PROFIT SHARING PLAN 2020 161040853 2021-12-10 J.T. MAURO CO., INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-03-01
Business code 238220
Sponsor’s telephone number 5854824640
Plan sponsor’s address 84 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2021-12-10
Name of individual signing WILLIAM HITCHCOCK
J.T. MAURO INC. 401(K) PROFIT SHARING PLAN 2019 161040853 2020-12-02 J.T. MAURO CO., INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-03-01
Business code 238220
Sponsor’s telephone number 5854824640
Plan sponsor’s address 84 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2020-12-02
Name of individual signing WILLIAM HITCHCOCK
Role Employer/plan sponsor
Date 2020-12-02
Name of individual signing WILLIAM HITCHCOCK
J.T. MAURO INC. 401(K) PROFIT SHARING PLAN 2018 161040853 2019-12-12 J.T. MAURO CO., INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-03-01
Business code 238220
Sponsor’s telephone number 5854824640
Plan sponsor’s address 84 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2019-12-11
Name of individual signing WILLIAM HITCHCOCK
Role Employer/plan sponsor
Date 2019-12-11
Name of individual signing WILLIAM HITCHCOCK
J.T. MAURO INC. 401(K) PROFIT SHARING PLAN 2017 161040853 2018-12-06 J.T. MAURO CO., INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-03-01
Business code 238220
Sponsor’s telephone number 5854824640
Plan sponsor’s address 84 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2018-12-06
Name of individual signing WILLIAM HITCHCOCK
J.T. MAURO INC. 401(K) PROFIT SHARING PLAN 2016 161040853 2017-11-06 J.T. MAURO CO., INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-03-01
Business code 238220
Sponsor’s telephone number 5854824640
Plan sponsor’s address 84 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2017-11-06
Name of individual signing WILLIAM HITCHCOCK
Role Employer/plan sponsor
Date 2017-11-06
Name of individual signing WILLIAM HITCHCOCK
J.T. MAURO INC. 401(K) PROFIT SHARING PLAN 2015 161040853 2016-11-18 J.T. MAURO CO., INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-03-01
Business code 238220
Sponsor’s telephone number 5854824640
Plan sponsor’s address 84 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2016-11-18
Name of individual signing WILLIAM HITCHCOCK
J.T. MAURO INC. 401(K) PROFIT SHARING PLAN 2014 161040853 2015-11-05 J.T. MAURO CO., INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-03-01
Business code 238220
Sponsor’s telephone number 5854824640
Plan sponsor’s address 84 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2015-11-05
Name of individual signing WILLIAM HITCHCOCK

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

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
1999-03-12 2009-03-19 Address 2 STATE ST, CROSSROADS OFFICE BLDG 14 FL, ROCHESTER, NY, 14614, 1396, USA (Type of address: Service of Process)
1993-04-21 1999-03-12 Address 1776 LINCOLN FIRST TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1993-04-21 2005-07-19 Address 84 HUMBOLDT STREET, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1993-04-21 2005-07-19 Address 84 HUMBOLDT STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1975-03-13 1993-04-21 Address 1725 LINCOLN FIRST TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

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
041112000148 2004-11-12 CERTIFICATE OF AMENDMENT 2004-11-12
030314002364 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010321002557 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990312002295 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970508002278 1997-05-08 BIENNIAL STATEMENT 1997-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338287816 0213600 2013-01-15 1750 EAST AVENUE, ROCHESTER, NY, 14610
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-01-15
Emphasis L: LOCALTARG
Case Closed 2013-09-26

Related Activity

Type Inspection
Activity Nr 827001
Safety Yes
Type Inspection
Activity Nr 827661
Safety Yes
Type Inspection
Activity Nr 828041
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2013-02-28
Current Penalty 0.0
Initial Penalty 1785.0
Contest Date 2013-03-18
Final Order 2013-08-09
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(8): Ladders placed in a location where they could be displaced by workplace activities or traffic, such as in passageways, doorways, or driveways, were not secured to prevent accidental displacement, nor was a barricade used to keep the activities or traffic away from the ladder. (a) On or about 01/11/13, at the new Wegmans Store under construction, located on 1750 East Avenue, in Rochester, New York, a ladder was in use in a door way, where it could be displaced by pedestrian traffic. NO ABATEMENT CERTIFICATION REQUIRED
312675994 0213600 2008-12-04 1425 PORTLAND AVENUE, ROCHESTER, NY, 14621
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-12-04
Emphasis L: FALL
Case Closed 2009-01-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 J01
Issuance Date 2008-12-17
Abatement Due Date 2008-12-22
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-12-17
Abatement Due Date 2008-12-04
Current Penalty 500.0
Initial Penalty 573.0
Nr Instances 1
Nr Exposed 1
Gravity 01
309902757 0213600 2006-03-29 RIT CAMPUS SHUMWAY DINING COMMONS BLDG 55, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-03-29
Emphasis L: FALL
Case Closed 2007-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2006-04-18
Abatement Due Date 2006-04-21
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
309173227 0213600 2005-07-28 1555 LONG POND ROAD, GREECE, NY, 14626
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-07-28
Case Closed 2005-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2005-08-05
Abatement Due Date 2005-08-10
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
306931817 0213600 2003-09-11 RIT FIELDHOUSE - 1 LOMB MEMORIAL DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-11
Emphasis S: CONSTRUCTION
Case Closed 2003-09-11
106864432 0213600 2002-05-23 250 MILE CROSSING BOULEVARD, GATES, NY, 16624
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-23
Emphasis S: CONSTRUCTION
Case Closed 2002-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-05-30
Abatement Due Date 2002-06-04
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
106887243 0213600 1990-12-21 25 VANTAGE POINT DRIVE, ROCHESTER, NY, 14624
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-12-21
Case Closed 1991-01-17

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-01-08
Abatement Due Date 1991-01-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1991-01-08
Abatement Due Date 1991-01-14
Nr Instances 1
Nr Exposed 2
106911209 0213600 1989-08-23 1425 PORTLAND AVENUE, ROCHESTER, NY, 14621
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-23
Case Closed 1989-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E04
Issuance Date 1989-09-06
Abatement Due Date 1989-10-13
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-09-06
Abatement Due Date 1989-10-13
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H01
Issuance Date 1989-09-06
Abatement Due Date 1989-09-29
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1989-09-06
Abatement Due Date 1989-09-12
Current Penalty 340.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-09-06
Abatement Due Date 1989-09-29
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1989-09-06
Abatement Due Date 1989-09-29
Nr Instances 1
Nr Exposed 3
Gravity 00
100648013 0213600 1988-08-30 ZAYRE STORE, SPENCERPORT ROAD, ROCHESTER, NY, 14606
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-08-30
Emphasis N: TRENCH
Case Closed 1988-10-17

Related Activity

Type Referral
Activity Nr 901205823
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1988-09-06
Abatement Due Date 1988-09-09
Current Penalty 125.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1988-09-06
Abatement Due Date 1988-09-09
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1988-09-06
Abatement Due Date 1988-09-09
Current Penalty 290.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
100647049 0213600 1988-07-12 90 LINDEN WAY, PITTSFORD, NY, 14534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-12
Case Closed 1988-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-07-15
Abatement Due Date 1988-07-21
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-19
Case Closed 1987-06-29

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260352 D
Issuance Date 1987-03-26
Abatement Due Date 1987-03-29
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1987-04-10
Final Order 1987-06-01
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-20
Case Closed 1987-04-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-04-06
Abatement Due Date 1987-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-04-06
Abatement Due Date 1987-04-10
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1987-04-06
Abatement Due Date 1987-04-09
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1987-04-06
Abatement Due Date 1987-04-09
Nr Instances 1
Nr Exposed 5
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-09
Case Closed 1986-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-04-15
Abatement Due Date 1986-04-22
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-29
Case Closed 1986-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1985-11-05
Abatement Due Date 1985-11-18
Nr Instances 1
Nr Exposed 33
Citation ID 01002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1985-11-05
Abatement Due Date 1985-11-08
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-17
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-04-24
Abatement Due Date 1984-04-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5216647000 2020-04-05 0219 PPP 84 Humboldt Street, ROCHESTER, NY, 14609-7429
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1487800
Loan Approval Amount (current) 1487800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-7429
Project Congressional District NY-25
Number of Employees 78
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1501975.43
Forgiveness Paid Date 2021-03-30
7229108410 2021-02-11 0219 PPS 84 Humboldt St, Rochester, NY, 14609-7429
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1487800
Loan Approval Amount (current) 1487800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-7429
Project Congressional District NY-25
Number of Employees 59
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1496644.14
Forgiveness Paid Date 2021-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State