Search icon

M-F REPORTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M-F REPORTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2010 (15 years ago)
Entity Number: 3924631
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 24 Gloucester Street, STE 11, Clifton Park, NY, United States, 12065
Principal Address: 5 SOUTHSIDE DR, STE 11, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENDA J O'CONNOR-MARELLO Chief Executive Officer 5 SOUTHSIDE DR, STE 11, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
M-F REPORTING, INC. DOS Process Agent 24 Gloucester Street, STE 11, Clifton Park, NY, United States, 12065

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 5 SOUTHSIDE DR, STE 11, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2014-04-23 2024-07-29 Address 5 SOUTHSIDE DR, STE 11, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2012-04-11 2024-07-29 Address 5 SOUTHSIDE DR, STE 11, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2010-03-16 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-16 2014-04-23 Address 24 GLOUCESTER ST, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729001193 2024-07-29 BIENNIAL STATEMENT 2024-07-29
180305006065 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006801 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140423006368 2014-04-23 BIENNIAL STATEMENT 2014-03-01
120411002767 2012-04-11 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
16227.00
Total Face Value Of Loan:
16227.00
Date:
2020-04-11
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:
23000.00
Total Face Value Of Loan:
23000.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16227
Current Approval Amount:
16227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16376.38
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23277.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State