Search icon

MACARAT INC.

Company Details

Name: MACARAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2010 (15 years ago)
Entity Number: 3937558
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 2 cherry tree lane, ORCHARD PARK, NY, United States, 14127
Principal Address: 2 Cherry Tree Lane, ORCHARD PARK, NY, United States, 14127

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
MACARAT INC 401(K) PLAN 2023 272558444 2024-07-23 MACARAT INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 722513
Sponsor’s telephone number 7166772776
Plan sponsor’s address 2 CHERRY TREE LN, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
MACARAT INC 401(K) PLAN 2022 272558444 2023-07-18 MACARAT INC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 722513
Sponsor’s telephone number 7166772776
Plan sponsor’s address 2 CHERRY TREE LN, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
MACARAT INC 401 K PROFIT SHARING PLAN TRUST 2015 272558444 2016-06-27 MACARAT INC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-31
Business code 722513
Sponsor’s telephone number 7166772776
Plan sponsor’s address 2437 BERG ROAD SUITE A, WEST SENECA, NY, 14218

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing ERIKA RIVERA
MACARAT INC 401 K PROFIT SHARING PLAN TRUST 2014 272558444 2015-06-18 MACARAT INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-31
Business code 722513
Sponsor’s telephone number 7166772776
Plan sponsor’s address 2437 BERG ROAD SUITE A, WEST SENECA, NY, 14218

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing TARA STAMM

Chief Executive Officer

Name Role Address
TARA STAMM Chief Executive Officer 99 SUNSET LANE, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 cherry tree lane, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 6833 E QUAKER ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2021-08-09 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-13 2024-08-28 Address 2 cherry tree lane, ORCHARD PARK, 14127, USA (Type of address: Service of Process)
2021-07-13 2024-08-28 Address 6833 E QUAKER ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2021-07-12 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-12 2021-07-13 Address 48 HARVARD PLACE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2015-11-05 2017-10-12 Address 6833 EAST QUAKER STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2012-07-10 2015-11-05 Address 2437 BERG RD, WEST SENECA, NY, 14218, USA (Type of address: Service of Process)
2012-07-10 2018-04-02 Address 2437 BERG RD, WEST SENECA, NY, 14218, USA (Type of address: Principal Executive Office)
2012-07-10 2021-07-13 Address 6833 E QUAKER ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828003590 2024-08-28 BIENNIAL STATEMENT 2024-08-28
210713000807 2021-07-12 CERTIFICATE OF CHANGE BY AGENT 2021-07-12
200402060067 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006624 2018-04-02 BIENNIAL STATEMENT 2018-04-01
171012000296 2017-10-12 CERTIFICATE OF CHANGE 2017-10-12
160405006020 2016-04-05 BIENNIAL STATEMENT 2016-04-01
151105000549 2015-11-05 CERTIFICATE OF AMENDMENT 2015-11-05
140408006046 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120710002876 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100416000009 2010-04-16 CERTIFICATE OF INCORPORATION 2010-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6996538504 2021-03-05 0296 PPS 48 Harvard Pl, Orchard Park, NY, 14127-2302
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 716366
Loan Approval Amount (current) 716366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2302
Project Congressional District NY-23
Number of Employees 101
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 720507.18
Forgiveness Paid Date 2021-10-06
3793807110 2020-04-12 0296 PPP 48 Harvard Place, ORCHARD PARK, NY, 14127-2302
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 511690
Loan Approval Amount (current) 511690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORCHARD PARK, ERIE, NY, 14127-2302
Project Congressional District NY-23
Number of Employees 137
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 515937.73
Forgiveness Paid Date 2021-02-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State