Search icon

MAKO HOMES, INC.

Company Details

Name: MAKO HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2013 (12 years ago)
Entity Number: 4386532
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 1082 County Route 17, 1082 CTY HWY 17, Montgomery, NY, United States, 12549
Principal Address: 1082 CTY HWY 17, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK BRISSETTE Chief Executive Officer 1082 CTY HWY 17, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
MAKO HOMES, INC. DOS Process Agent 1082 County Route 17, 1082 CTY HWY 17, Montgomery, NY, United States, 12549

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 1082 CTY HWY 17, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2024-05-06 2025-04-02 Address 1082 CTY HWY 17, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2024-05-06 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2025-04-02 Address 1082 County Route 17, 1082 CTY HWY 17, Montgomery, NY, 12549, USA (Type of address: Service of Process)
2024-05-06 2024-05-06 Address 1082 CTY HWY 17, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-01-19 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-02 2024-05-06 Address PO BOX 98, 1082 CTY HWY 17, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2016-08-24 2021-04-02 Address PO BOX 98, 1082 CTY HWY 17, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2016-08-24 2024-05-06 Address 1082 CTY HWY 17, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2013-04-10 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402001804 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240506002501 2024-05-06 BIENNIAL STATEMENT 2024-05-06
210402060783 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190415060069 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170405006527 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160824006186 2016-08-24 BIENNIAL STATEMENT 2015-04-01
130410000730 2013-04-10 CERTIFICATE OF INCORPORATION 2013-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1830777104 2020-04-10 0202 PPP 0 PO Box 98, Montgomery, NY, 12549-0098
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-0098
Project Congressional District NY-18
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34698.44
Forgiveness Paid Date 2021-06-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State