Search icon

MAINTENANCE & MANAGEMENT ASSOCIATES, INC.

Company Details

Name: MAINTENANCE & MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1979 (46 years ago)
Entity Number: 550402
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 200 JOHN JAMES AUDUBON PKWY, STE 302, AMHERST, NY, United States, 14226
Principal Address: 843 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1EDB3 Active Non-Manufacturer 1998-05-11 2024-03-11 No data No data

Contact Information

POC KRIS COLEMAN
Phone +1 716-836-2111
Fax +1 716-836-0264
Address 843 NIAGARA FALLS BLVD OFC, BUFFALO, ERIE, NY, 14226 2006, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MARIPAT DOWNEY Chief Executive Officer 843 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
NESPER FERBER DIGIOCOMO LLP DOS Process Agent 200 JOHN JAMES AUDUBON PKWY, STE 302, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2007-04-09 2021-04-01 Address 1 TOWNE CENTRE, STE 300, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1993-08-30 2013-04-30 Address 843 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-08-30 2007-04-09 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1979-04-10 1993-08-30 Address & RAMM, 930 WALBRIDGE BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060851 2021-04-01 BIENNIAL STATEMENT 2021-04-01
130430006070 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110504002965 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090330002219 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070409002573 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050608002411 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030327002020 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010417002548 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990408002346 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970421002440 1997-04-21 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6857657302 2020-04-30 0296 PPP Maintenance & Management Associates, Inc. Maintenance & Management Associates, Inc., Amherst, NY, 14226
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248200
Loan Approval Amount (current) 248200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 138
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250926.8
Forgiveness Paid Date 2021-06-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State