Search icon

MAETHER LAW FIRM, PLLC

Company Details

Name: MAETHER LAW FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2015 (10 years ago)
Entity Number: 4710488
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 9646 BREWERTON ROAD, BREWERTON, NY, United States, 13029

DOS Process Agent

Name Role Address
MAETHER LAW FIRM, PLLC DOS Process Agent 9646 BREWERTON ROAD, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2021-02-04 2025-02-24 Address 9646 BREWERTON ROAD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2019-02-11 2021-02-04 Address 9646 BREWERTON ROAD, P.O. BOX 259, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2017-08-18 2019-02-11 Address 9646 BREWERTON ROAD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2017-02-10 2017-08-18 Address 9517 BREWERTON ROAD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2015-02-13 2017-02-10 Address 9481 LISMARE LANE, BREWERTON, NY, 13029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224003643 2025-02-24 BIENNIAL STATEMENT 2025-02-24
210204060645 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190211060024 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170818000489 2017-08-18 CERTIFICATE OF CHANGE 2017-08-18
170210006167 2017-02-10 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
21400.00
Total Face Value Of Loan:
21400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21400
Current Approval Amount:
21400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21605.79

Date of last update: 25 Mar 2025

Sources: New York Secretary of State