Search icon

MAIONE CONSULTING, INC.

Company Details

Name: MAIONE CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1981 (44 years ago)
Entity Number: 690886
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 2721 E MAIN STREET, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY M MAIONE Chief Executive Officer 2721 E MAIN STREET, ENDWELL, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2721 E MAIN STREET, ENDWELL, NY, United States, 13760

History

Start date End date Type Value
1981-04-07 1993-01-05 Address 310 W. WENDELL STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130617002173 2013-06-17 BIENNIAL STATEMENT 2013-04-01
110505002670 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090415003035 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070427002774 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050615002585 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030512000275 2003-05-12 CERTIFICATE OF AMENDMENT 2003-05-12
030421002507 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010504002424 2001-05-04 BIENNIAL STATEMENT 2001-04-01
991108002661 1999-11-08 BIENNIAL STATEMENT 1999-04-01
970506002642 1997-05-06 BIENNIAL STATEMENT 1997-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3858695004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MAIONE CONSULTING INC.
Recipient Name Raw MAIONE CONSULTING INC.
Recipient DUNS 928131457
Recipient Address 2721 EAST MAIN STREET, ENDICOTT, BROOME, NEW YORK, 13760-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4379777102 2020-04-13 0248 PPP 2721 East Main Street, ENDICOTT, NY, 13760-5814
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 610682
Loan Approval Amount (current) 610682.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-5814
Project Congressional District NY-19
Number of Employees 95
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 614531.99
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State