Search icon

MAVERICK WEALTH CONSULTING CORP.

Company Details

Name: MAVERICK WEALTH CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2019 (6 years ago)
Entity Number: 5519443
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 345 WOODCLIFF DRIVE, SUITE 2A, FAIRPORT, NY, United States, 14450
Principal Address: 52 BENDING OAK DRIVE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN SKOMSKI DOS Process Agent 345 WOODCLIFF DRIVE, SUITE 2A, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JOHN SKOMSKI Chief Executive Officer 345 WOODCLIFF DRIVE, SUITE 2A, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 345 WOODCLIFF DRIVE, SUITE 2A, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2025-03-03 Address 345 WOODCLIFF DRIVE, SUITE 2A, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-03-03 Address 345 WOODCLIFF DRIVE, SUITE 2A, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2024-11-07 2024-11-07 Address 345 WOODCLIFF DRIVE, SUITE 2A, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2021-04-12 2024-11-07 Address 345 WOODCLIFF DRIVE, SUITE 2A, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2021-04-12 2024-11-07 Address 345 WOODCLIFF DRIVE, SUITE 2A, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2019-03-22 2021-04-12 Address 197 GLENBROOK ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2019-03-22 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303006383 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241107001557 2024-11-07 BIENNIAL STATEMENT 2024-11-07
210412060592 2021-04-12 BIENNIAL STATEMENT 2021-03-01
190322020110 2019-03-22 CERTIFICATE OF INCORPORATION 2019-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3113607705 2020-05-01 0219 PPP 197 GLENBROOK RD, ROCHESTER, NY, 14616
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) 10040
Loan Approval Amount (current) 10040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14616-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10151.78
Forgiveness Paid Date 2021-06-15

Date of last update: 06 Mar 2025

Sources: New York Secretary of State