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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
610682.00
Total Face Value Of Loan:
610682.50
Date:
2010-01-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
610682
Current Approval Amount:
610682.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
614531.99

Date of last update: 17 Mar 2025

Sources: New York Secretary of State