Search icon

MAPLE HILL SITE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAPLE HILL SITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2013 (12 years ago)
Entity Number: 4341107
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 265 BOWEN ROAD, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAPLE HILL SITE, INC. DOS Process Agent 265 BOWEN ROAD, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
JASON J MICHEL Chief Executive Officer 265 BOWEN ROAD, EAST AURORA, NY, United States, 14052

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
X1SSXBLMAPB9
UEI Expiration Date:
2026-05-01

Business Information

Activation Date:
2025-05-05
Initial Registration Date:
2024-06-25

Form 5500 Series

Employer Identification Number (EIN):
461720876
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-20 2019-01-10 Address 12358 PINE VALLEY, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
2015-01-20 2019-01-10 Address 12358 PINE VALLEY, HOLLAND, NY, 14080, USA (Type of address: Principal Executive Office)
2013-01-04 2019-01-10 Address 12358 PINE VALLEY ROAD, HOLLAND, NY, 14080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060256 2021-03-02 BIENNIAL STATEMENT 2021-01-01
190110060121 2019-01-10 BIENNIAL STATEMENT 2019-01-01
150120006004 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130104000304 2013-01-04 CERTIFICATE OF INCORPORATION 2013-01-04

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
78270.00
Total Face Value Of Loan:
78270.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
35700.00
Total Face Value Of Loan:
35700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35700
Current Approval Amount:
35700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35959.19
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78270
Current Approval Amount:
78270
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
78746.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 714-9853
Add Date:
2013-04-26
Operation Classification:
Private(Property)
power Units:
7
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State