Search icon

MAURO IRON WORKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAURO IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1977 (48 years ago)
Entity Number: 434945
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4013 10TH AVENUE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-853-0935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAURO IRON WORKS INC. DOS Process Agent 4013 10TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
FRANCESCO LICO Chief Executive Officer 4013 10TH STREET, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1128619-DCA Inactive Business 2002-12-04 2023-02-28

History

Start date End date Type Value
2007-05-29 2013-05-13 Address 4013 10TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-05-29 2017-05-02 Address 4013 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1999-06-08 2007-05-29 Address 1754 75TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1999-06-08 2007-05-29 Address 1754 75TH ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1997-05-14 1999-06-08 Address 1756 BAY RIDGE PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170502007816 2017-05-02 BIENNIAL STATEMENT 2017-05-01
161116006363 2016-11-16 BIENNIAL STATEMENT 2015-05-01
20131119065 2013-11-19 ASSUMED NAME CORP INITIAL FILING 2013-11-19
130513002183 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110524003112 2011-05-24 BIENNIAL STATEMENT 2011-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3261053 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261054 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2903540 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903541 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2490239 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee
2490238 TRUSTFUNDHIC INVOICED 2016-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859651 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee
1859650 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
514369 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
661105 RENEWAL INVOICED 2013-05-14 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
51400.00
Total Face Value Of Loan:
51400.00
Date:
2020-05-03
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:
52100.00
Total Face Value Of Loan:
52100.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-29
Type:
Planned
Address:
2514 CORTELYOU ROAD, BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51400
Current Approval Amount:
51400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51736.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52100
Current Approval Amount:
52100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52450.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State