Search icon

MAFFUCCI STORAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAFFUCCI STORAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2013 (12 years ago)
Entity Number: 4465126
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 140 NEW HIGHWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 NEW HIGHWAY, AMITYVILLE, NY, United States, 11701

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JUDD LEVINE
User ID:
P3346740

Unique Entity ID

Unique Entity ID:
NRCCXY7DGN95
CAGE Code:
0GGQ0
UEI Expiration Date:
2025-11-25

Business Information

Activation Date:
2024-11-26
Initial Registration Date:
2024-07-26

Form 5500 Series

Employer Identification Number (EIN):
320420908
Plan Year:
2024
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-20 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130927000481 2013-09-27 CERTIFICATE OF INCORPORATION 2013-09-27

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
403597.00
Total Face Value Of Loan:
403597.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$403,597
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$403,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$406,882.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $322,878
Utilities: $39,320
Mortgage Interest: $0
Rent: $30,000
Refinance EIDL: $0
Healthcare: $11399
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
20
Drivers:
14
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-08-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MAFFUCCI STORAGE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-01-13
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THROOP
Party Role:
Plaintiff
Party Name:
MAFFUCCI STORAGE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State