Search icon

MAYNE INCORPORATED

Company Details

Name: MAYNE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2011 (14 years ago)
Entity Number: 4156064
ZIP code: 11705
County: Nassau
Place of Formation: New York
Address: 20 Edgewater Avenue, Bayport, NY, United States, 11705
Principal Address: 245 Roslyn Road, Roslyn Heights, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 Edgewater Avenue, Bayport, NY, United States, 11705

Chief Executive Officer

Name Role Address
MICHELLE DEVORE Chief Executive Officer 20 EDGEWATER AVENUE, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2011-10-20 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-20 2024-01-10 Address 20 EDGEWATER AVENUE, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110004311 2024-01-10 BIENNIAL STATEMENT 2024-01-10
111020000825 2011-10-20 CERTIFICATE OF INCORPORATION 2011-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1285808601 2021-03-13 0235 PPS 245 Roslyn Rd, Roslyn Heights, NY, 11577-1340
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19425
Loan Approval Amount (current) 19425
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 Roslyn Heights, NASSAU, NY, 11577-1340
Project Congressional District NY-03
Number of Employees 7
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19644.8
Forgiveness Paid Date 2022-05-03
5763597008 2020-04-06 0235 PPP 245 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577-1340
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
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 ROSLYN HEIGHTS, NASSAU, NY, 11577-1340
Project Congressional District NY-03
Number of Employees 7
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19755.9
Forgiveness Paid Date 2021-08-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State