Search icon

ASSOCIATION OF MATURE AMERICAN CITIZENS, INC.

Headquarter

Company Details

Name: ASSOCIATION OF MATURE AMERICAN CITIZENS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2011 (14 years ago)
Branch of: ASSOCIATION OF MATURE AMERICAN CITIZENS, INC., Florida (Company Number P10000026472)
Entity Number: 4108618
ZIP code: 11716
County: Suffolk
Place of Formation: Florida
Address: 5 ORVILLE DR. SUITE 400, BOHEMIA, NY, United States, 11716
Principal Address: 312 TEAGUE TRAIL, LADY LAKE, FL, United States, 32159

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 ORVILLE DR. SUITE 400, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
DANIEL C WEBER Chief Executive Officer 312 TEAGUE TRAIL, LADY LAKE, FL, United States, 32159

Links between entities

Type:
Headquarter of
Company Number:
613508
State:
IDAHO

Filings

Filing Number Date Filed Type Effective Date
170616006138 2017-06-16 BIENNIAL STATEMENT 2017-06-01
150611006163 2015-06-11 BIENNIAL STATEMENT 2015-06-01
130626006058 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110617000830 2011-06-17 APPLICATION OF AUTHORITY 2011-06-17

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
513417.00
Total Face Value Of Loan:
513417.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
513417
Current Approval Amount:
513417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
518551.17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State