Search icon

MAGGIO DATA FORMS PRINTING, LTD.

Company Details

Name: MAGGIO DATA FORMS PRINTING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1977 (48 years ago)
Entity Number: 438335
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1735 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGGIO DATA 401(K) PLAN 2023 112429167 2024-04-26 MAGGIO DATA FORMS PRINTING, LTD. 66
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 8007836313
Plan sponsor’s address 1735 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, 11788
MAGGIO DATA 401(K) PLAN 2022 112429167 2023-04-07 MAGGIO DATA FORMS PRINTING, LTD. 69
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 8007836313
Plan sponsor’s address 1735 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, 11788
MAGGIO DATA 401(K) PLAN 2021 112429167 2022-05-20 MAGGIO DATA FORMS PRINTING, LTD. 71
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 8007836313
Plan sponsor’s address 1735 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, 11788
MAGGIO DATA 401(K) PLAN 2020 112429167 2021-05-18 MAGGIO DATA FORMS PRINTING, LTD. 75
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 8007836313
Plan sponsor’s address 1735 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, 11788
MAGGIO DATA 401(K) PLAN 2019 112429167 2020-05-06 MAGGIO DATA FORMS PRINTING, LTD. 75
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 8007836313
Plan sponsor’s address 1753 EXPRESS DRIVE NORTH, HAUPPAGE, NY, 11788
MAGGIO DATA 401(K) PLAN 2018 112429167 2019-04-16 MAGGIO DATA FORMS PRINTING, LTD. 71
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 8007836313
Plan sponsor’s address 1753 EXPRESS DRIVE NORTH, HAUPPAGE, NY, 11788
MAGGIO DATA 401(K) PLAN 2017 112429167 2018-07-17 MAGGIO DATA FORMS PRINTING, LTD. 72
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 8007836313
Plan sponsor’s address 1753 EXPRESS DRIVE NORTH, HAUPPAGE, NY, 11788
MAGGIO DATA 401(K) PLAN 2016 112429167 2017-09-12 MAGGIO DATA FORMS PRINTING, LTD. 72
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 8007836313
Plan sponsor’s address 1753 EXPRESS DRIVE NORTH, HAUPPAGE, NY, 11788
MAGGIO DATA 401(K) PLAN 2015 112429167 2016-08-18 MAGGIO DATA FORMS PRINTING, LTD. 77
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 8007836313
Plan sponsor’s address 1735 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-08-18
Name of individual signing JAMES MAGGIO
Role Employer/plan sponsor
Date 2016-08-18
Name of individual signing JAMES MAGGIO
MAGGIO DATA 401(K) PLAN 2014 112429167 2015-06-19 MAGGIO DATA FORMS PRINTING, LTD. 85
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 8007836313
Plan sponsor’s address 1735 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing JAMES MAGGIO
Role Employer/plan sponsor
Date 2015-06-19
Name of individual signing JAMES MAGGIO

Chief Executive Officer

Name Role Address
ROBERT MAGGIO Chief Executive Officer 1735 EXPRESSWAY DR NORTH, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
MAGGIO DATA FORMS PRINTING, LTD. DOS Process Agent 1735 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1993-09-23 2017-06-13 Address 1735 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-02-02 2009-06-04 Address 1735 EXPRESSWAY DR NORTH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-02-02 2005-07-28 Address 1735 EXPRESSWAY DR NORTH, HAUPPAUGUE, NY, 11788, USA (Type of address: Chief Executive Officer)
1986-02-04 1993-09-23 Address 1735 EXPRESSWAY DR., NORTH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1981-12-29 1986-02-04 Address 1735 EXPRESS DR. NORTH, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process)
1977-06-16 1981-12-29 Address 58 WOODVIEW LN, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1977-06-16 1989-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170613006178 2017-06-13 BIENNIAL STATEMENT 2017-06-01
150604006207 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130614002307 2013-06-14 BIENNIAL STATEMENT 2013-06-01
20121025067 2012-10-25 ASSUMED NAME LLC INITIAL FILING 2012-10-25
110615002807 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090604002126 2009-06-04 BIENNIAL STATEMENT 2009-06-01
050728002003 2005-07-28 BIENNIAL STATEMENT 2005-06-01
970829002061 1997-08-29 BIENNIAL STATEMENT 1997-06-01
930923003201 1993-09-23 BIENNIAL STATEMENT 1993-06-01
930202002443 1993-02-02 BIENNIAL STATEMENT 1992-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1003136 0214700 1986-10-22 1735 EXPRESSAY DRIVE NORTH, HAUPPAUGE, NY, 11787
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-10-22
Case Closed 1986-10-23

Related Activity

Type Referral
Activity Nr 900942038
Health Yes
17721945 0214700 1986-10-03 1735 EXPRESSAY DRIVE NORTH, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-03
Case Closed 1986-11-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-10-07
Abatement Due Date 1986-10-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-10-07
Abatement Due Date 1986-10-20
Nr Instances 6
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 K02
Issuance Date 1986-10-07
Abatement Due Date 1986-10-14
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-10-07
Abatement Due Date 1986-11-07
Nr Instances 1
Nr Exposed 60
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-10-07
Abatement Due Date 1986-11-07
Nr Instances 1
Nr Exposed 60
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1986-10-07
Abatement Due Date 1986-11-07
Nr Instances 1
Nr Exposed 60

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1799227104 2020-04-10 0235 PPP 1735 Expressway Drive N 0.0, Hauppauge, NY, 11788-5303
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 528050
Loan Approval Amount (current) 528050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5303
Project Congressional District NY-02
Number of Employees 40
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 533886.13
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State