Search icon

MAZ ENTITIES INC.

Company Details

Name: MAZ ENTITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040374
ZIP code: 13420
County: Oneida
Place of Formation: New York
Address: PO BOX 1155, OLD FORGE, NY, United States, 13420
Principal Address: 9892 HAZARD RD, MARCY, NY, United States, 13403

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MATHEW J MAZIUR, SR Chief Executive Officer 9892 HAZARD RD, MARCY, NY, United States, 13403

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1155, OLD FORGE, NY, United States, 13420

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 9892 HAZARD RD, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-10-05 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2013-03-04 2024-09-09 Address 9892 HAZARD RD, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
2013-03-04 2024-09-09 Address PO BOX 1155, OLD FORGE, NY, 13420, USA (Type of address: Service of Process)
2011-01-10 2013-03-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2011-01-10 2024-09-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-01-10 2024-09-09 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240909001879 2024-09-09 BIENNIAL STATEMENT 2024-09-09
150130006335 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130304002277 2013-03-04 BIENNIAL STATEMENT 2013-01-01
110110000520 2011-01-10 CERTIFICATE OF INCORPORATION 2011-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2231247308 2020-04-29 0248 PPP 9892 HAZARD RD, MARCY, NY, 13403-3303
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68645
Loan Approval Amount (current) 68645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCY, ONEIDA, NY, 13403-3303
Project Congressional District NY-22
Number of Employees 9
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69485.67
Forgiveness Paid Date 2021-08-04

Date of last update: 09 Mar 2025

Sources: New York Secretary of State