Search icon

MAA UMA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAA UMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2013 (12 years ago)
Entity Number: 4402924
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 544 COMMACK RD, STE 15, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DILIPKUMAR SHAH DOS Process Agent 544 COMMACK RD, STE 15, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
DILIPKUMAR SHAH Chief Executive Officer 544 COMMACK RD, STE 15, DEER PARK, NY, United States, 11729

Licenses

Number Type Date Last renew date End date Address Description
709266 Retail grocery store No data No data No data 544 COMMACK RD, STE 15, DEER PARK, NY, 11729 No data
0081-22-128146 Alcohol sale 2022-11-28 2022-11-28 2025-11-30 544 COMMACK RD, DEER PARK, New York, 11729 Grocery Store

History

Start date End date Type Value
2025-06-20 2025-06-20 Address 544 COMMACK RD, STE 15, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2025-06-20 Address 544 COMMACK RD, STE 15, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-06-20 Address 544 COMMACK RD, STE 15, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2013-05-14 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250620001732 2025-06-20 BIENNIAL STATEMENT 2025-06-20
231220001901 2023-12-20 BIENNIAL STATEMENT 2023-12-20
130514000326 2013-05-14 CERTIFICATE OF INCORPORATION 2013-05-14

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
8042.00
Total Face Value Of Loan:
8042.00
Date:
2020-06-08
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:
69500.00
Total Face Value Of Loan:
69500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,915
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,003.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,150
Utilities: $325
Rent: $4,440
Jobs Reported:
2
Initial Approval Amount:
$8,042
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,042
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,093.78
Servicing Lender:
A10Capital, LLC
Use of Proceeds:
Payroll: $8,036
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State