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
Name | Role | Address |
---|---|---|
JOHN SKOMSKI | DOS Process Agent | 345 WOODCLIFF DRIVE, SUITE 2A, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
JOHN SKOMSKI | Chief Executive Officer | 345 WOODCLIFF DRIVE, SUITE 2A, FAIRPORT, NY, United States, 14450 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Mar 2025
Sources: New York Secretary of State