Search icon

MACKOWIAK ENTERPRISES, INC.

Company Details

Name: MACKOWIAK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2017 (8 years ago)
Date of dissolution: 29 Sep 2023
Entity Number: 5161088
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: 56 East Doughty St., Dunkirk, NY 14048, MEMBER, NY, United States, 14048
Principal Address: 56 East Doughty St., Dunkirk, NY, United States, 14048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD M. MACKOWIAK, DOS Process Agent 56 East Doughty St., Dunkirk, NY 14048, MEMBER, NY, United States, 14048

Agent

Name Role Address
RICHARD M. MACKOWIAK, JR. Agent 56 E. DOUGHTY STREET, DUNKIRK, NY, 14048

Chief Executive Officer

Name Role Address
RICHARD M. MACKOWIAK, Chief Executive Officer 56 EAST DOUGHTY ST., DUNKIRK, NY, United States, 14048

History

Start date End date Type Value
2022-03-03 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-28 2023-09-29 Address 56 E. DOUGHTY STREET, DUNKIRK, NY, 14048, USA (Type of address: Registered Agent)
2017-06-27 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-27 2020-04-28 Address 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2017-06-27 2023-09-29 Address 56 E. DOUGHTY STREET, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929000615 2023-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-19
220131000849 2022-01-31 BIENNIAL STATEMENT 2022-01-31
201215060428 2020-12-15 BIENNIAL STATEMENT 2019-06-01
200428000026 2020-04-28 CERTIFICATE OF CHANGE 2020-04-28
170627010031 2017-06-27 CERTIFICATE OF INCORPORATION 2017-06-27

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
24255.00
Total Face Value Of Loan:
24255.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24255
Current Approval Amount:
24255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24449.7

Date of last update: 24 Mar 2025

Sources: New York Secretary of State