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

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

Form 5500 Series

Employer Identification Number (EIN):
112429167
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
528050.00
Total Face Value Of Loan:
528050.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-22
Type:
Referral
Address:
1735 EXPRESSAY DRIVE NORTH, HAUPPAUGE, NY, 11787
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-10-03
Type:
Planned
Address:
1735 EXPRESSAY DRIVE NORTH, HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
528050
Current Approval Amount:
528050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
533886.13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State