Search icon

M-F REPORTING, INC.

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
100316000539 2010-03-16 CERTIFICATE OF INCORPORATION 2010-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9779568401 2021-02-17 0248 PPS 5 Southside Dr Ste 11, Clifton Park, NY, 12065-3870
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16227
Loan Approval Amount (current) 16227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-3870
Project Congressional District NY-20
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16376.38
Forgiveness Paid Date 2022-02-03
1191737106 2020-04-10 0248 PPP 5 Southside Drive, CLIFTON PARK, NY, 12065-3847
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-3847
Project Congressional District NY-20
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23277.89
Forgiveness Paid Date 2021-07-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State