Search icon

MARACON ENTERPRISES, INC.

Company Details

Name: MARACON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2016 (9 years ago)
Entity Number: 4910001
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1343 Fairport Nine Mile Point Rd, Suite C, Webster, NY, United States, 14580

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
ALEXANDRIA HAJECKI Chief Executive Officer 1343 FAIRPORT NINE MILE POINT RD, SUITE C, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
ALEXANDRIA HAJECKI DOS Process Agent 1343 Fairport Nine Mile Point Rd, Suite C, Webster, NY, United States, 14580

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 700 BERG ROAD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 1343 FAIRPORT NINE MILE POINT RD, SUITE C, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2016-03-09 2024-03-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2016-03-09 2024-03-11 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-03-09 2024-03-11 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311002259 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220120000914 2022-01-20 BIENNIAL STATEMENT 2022-01-20
160309000680 2016-03-09 CERTIFICATE OF INCORPORATION 2016-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346915630 0213600 2023-08-16 219 NORTHFIELD ROAD, ROCHESTER, NY, 14617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-08-16
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626427001 2020-04-07 0219 PPP 92 ALDRICH ROAD, FAIRPORT, NY, 14450-8454
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-8454
Project Congressional District NY-25
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46250.63
Forgiveness Paid Date 2021-01-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State