Search icon

MACRO ENTERPRISES, LTD.

Headquarter

Company Details

Name: MACRO ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1977 (48 years ago)
Entity Number: 452505
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 25 East Chestnut Street, Massapequa, NY, United States, 11758
Principal Address: 25 E. Chestnut Street, Massapequa, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT I. MORRIS, P.E. Chief Executive Officer 25 E. CHESTNUT STREET, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 East Chestnut Street, Massapequa, NY, United States, 11758

Links between entities

Type:
Headquarter of
Company Number:
0104579
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112473030
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-06 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-06 Address 25 E CHESTNUT ST, MASSAPEQUA, NY, 11758, 0398, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 25 E. CHESTNUT STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 25 E CHESTNUT ST, MASSAPEQUA, NY, 11758, 0398, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231006001657 2023-10-06 BIENNIAL STATEMENT 2023-10-01
230228002659 2023-02-28 BIENNIAL STATEMENT 2021-10-01
131011006685 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111019002904 2011-10-19 BIENNIAL STATEMENT 2011-10-01
20110513080 2011-05-13 ASSUMED NAME CORP INITIAL FILING 2011-05-13

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
407450.00
Total Face Value Of Loan:
407450.00
Date:
2020-05-02
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:
375250.00
Total Face Value Of Loan:
375250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-15
Type:
Planned
Address:
300 COMMUNITY DRIVE, MANHASSET, NY, 11030
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-08-20
Type:
Prog Related
Address:
SOUTH STREET & PIER 36, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-04
Type:
Unprog Rel
Address:
5-09 128TH STREET, COLLEGE POINT,, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-20
Type:
Planned
Address:
GATSBY'S LANDING GARVIES POINT ROAD, GLEN COVE, NY, 11542
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
407450
Current Approval Amount:
407450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
410633.32
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
375250
Current Approval Amount:
375250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
378937.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 799-3845
Add Date:
2011-03-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MACRO ENTERPRISES, LTD.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State