Search icon

MAZA COMMUNICATIONS, INC.

Company Details

Name: MAZA COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2014 (10 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L587ZFW7KND8 2025-02-27 212 N GRAVEL RD, MEDINA, NY, 14103, 1255, USA 212 NORTH GRAVEL RD., MEDINA, NY, 14103, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-03-14
Initial Registration Date 2021-02-09
Entity Start Date 2014-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES S BIELISKI
Role OWNER/PRESIDENT
Address 212 N GRAVEL RD, MEDINA, NY, 14103, USA
Government Business
Title PRIMARY POC
Name JAMES S BIELISKI
Role OWNER/PRESIDENT
Address 212 N GRAVEL RD, MEDINA, NY, 14103, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAZA COMMUNICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 472518344 2024-05-20 MAZA COMMUNICATIONS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334200
Sponsor’s telephone number 5855901078
Plan sponsor’s address 212 N GRAVEL RD, MEDINA, NY, 14103

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing JAMES BIELISKI
MAZA COMMUNICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 472518344 2023-06-23 MAZA COMMUNICATIONS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334200
Sponsor’s telephone number 5855901078
Plan sponsor’s address 212 N GRAVEL RD, MEDINA, NY, 14103

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing AMANDA BIELISKI
MAZA COMMUNICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 472518344 2022-03-31 MAZA COMMUNICATIONS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334200
Sponsor’s telephone number 5855901078
Plan sponsor’s address 212 N GRAVEL RD, MEDINA, NY, 14103

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing JAMES BIELISKI
MAZA COMMUNICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 472518344 2021-09-09 MAZA COMMUNICATIONS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334200
Sponsor’s telephone number 5855901078
Plan sponsor’s address 212 N GRAVEL RD, MEDINA, NY, 14103

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing JAMES BIELISKI
MAZA COMMUNICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 472518344 2020-07-16 MAZA COMMUNICATIONS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334200
Sponsor’s telephone number 5855901078
Plan sponsor’s address 212 N GRAVEL RD, MEDINA, NY, 14103

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing AMANDA BIELISKI

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3919377402 2020-05-08 0296 PPP 212 N. Gravel Road, MEDINA, NY, 14103
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92838.82
Loan Approval Amount (current) 92838.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDINA, ORLEANS, NY, 14103-0001
Project Congressional District NY-24
Number of Employees 7
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93344.28
Forgiveness Paid Date 2020-11-27
1505058408 2021-02-02 0296 PPS 212 N Gravel Rd, Medina, NY, 14103-1255
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88912
Loan Approval Amount (current) 88912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medina, ORLEANS, NY, 14103-1255
Project Congressional District NY-24
Number of Employees 8
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89284.7
Forgiveness Paid Date 2021-09-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2587424 MAZA COMMUNICATIONS INC - L587ZFW7KND8 212 N GRAVEL RD, MEDINA, NY, 14103-1255
Capabilities Statement Link -
Phone Number 585-590-1078
Fax Number -
E-mail Address scottb@mazacomm.com
WWW Page -
E-Commerce Website -
Contact Person JAMES BIELISKI
County Code (3 digit) 073
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 8VNE2
Year Established 2014
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State