Search icon

MAZA COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAZA COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2014 (11 years ago)
Entity Number: 4678695
ZIP code: 14103
County: Orleans
Place of Formation: New York
Address: 212 North Gravel Road, Medina, NY, United States, 14103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES S BIELISKI Chief Executive Officer 212 NORTH GRAVEL ROAD, MEDINA, NY, United States, 14103

DOS Process Agent

Name Role Address
JAMES S BIELISKI DOS Process Agent 212 North Gravel Road, Medina, NY, United States, 14103

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAMES BIELISKI
User ID:
P2587424

Unique Entity ID

Unique Entity ID:
L587ZFW7KND8
CAGE Code:
8VNE2
UEI Expiration Date:
2026-01-03

Business Information

Activation Date:
2025-01-08
Initial Registration Date:
2021-02-09

Commercial and government entity program

CAGE number:
8VNE2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2030-01-08
SAM Expiration:
2026-01-03

Contact Information

POC:
JAMES S. BIELISKI

Form 5500 Series

Employer Identification Number (EIN):
472518344
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-10 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-11 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-11 2023-02-10 Address 212 NORTH GRAVEL ROAD, MEDINA, NY, 14103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230210002836 2023-02-10 BIENNIAL STATEMENT 2022-12-01
141211010047 2014-12-11 CERTIFICATE OF INCORPORATION 2014-12-11

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
88912.00
Total Face Value Of Loan:
88912.00
Date:
2020-05-08
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:
92838.82
Total Face Value Of Loan:
92838.82

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$92,838.82
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,838.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,344.28
Servicing Lender:
Generations Bank
Use of Proceeds:
Payroll: $92,838.82
Jobs Reported:
8
Initial Approval Amount:
$88,912
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,284.7
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $88,911

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State