Search icon

MASCOT, INC.

Company Details

Name: MASCOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1981 (43 years ago)
Entity Number: 736243
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1577 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14615
Principal Address: 1577 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XL26YGNVFNQ8 2024-09-25 1577 W RIDGE RD, ROCHESTER, NY, 14615, 2520, USA 1577 RIDGE RD W STE 201, ROCHESTER, NY, 14615, 2511, USA

Business Information

Doing Business As MASCOT INC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-09-29
Initial Registration Date 2013-06-27
Entity Start Date 1956-04-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236118, 236210, 236220, 238110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY SZEFC
Address 1577 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA
Government Business
Title PRIMARY POC
Name MARY SZEFC
Address 1577 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YKW3 Active Non-Manufacturer 2013-08-26 2024-09-18 2029-09-18 2025-09-16

Contact Information

POC MARY SZEFC
Phone +1 585-865-4490
Fax +1 585-865-7108
Address 1577 W RIDGE RD, ROCHESTER, NY, 14615 2520, 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
MARY LOUISE SZEFC Chief Executive Officer 1577 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1577 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 1577 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2009-11-02 2024-01-02 Address 1577 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2007-11-09 2009-11-02 Address 1577 RICHE RD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1996-09-26 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
1993-11-03 2024-01-02 Address 1577 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1992-12-08 2007-11-09 Address 1577 RIDGE ROAD WEST, ROCHESTER, NY, 14615, 2587, USA (Type of address: Chief Executive Officer)
1981-11-24 1993-11-03 Address 1577 WEST RIDGE RD., ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004964 2024-01-02 BIENNIAL STATEMENT 2024-01-02
191105060345 2019-11-05 BIENNIAL STATEMENT 2019-11-01
181203007776 2018-12-03 BIENNIAL STATEMENT 2017-11-01
131121002025 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111117002769 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091102002632 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071109002058 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051219002420 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031027002591 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011029002616 2001-10-29 BIENNIAL STATEMENT 2001-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309505246 0213600 2005-12-08 COLLINS STREET, LOT 600, AVON, NY, 14414
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-02-23
Case Closed 2006-03-22

Related Activity

Type Referral
Activity Nr 201335833
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-02-23
Abatement Due Date 2006-02-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2015218606 2021-03-13 0219 PPS 1577 W Ridge Rd, Rochester, NY, 14615-2520
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144756
Loan Approval Amount (current) 144756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-2520
Project Congressional District NY-25
Number of Employees 15
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146267.9
Forgiveness Paid Date 2022-03-30
5881827104 2020-04-14 0219 PPP 1577 RIDGE RD W SUITE 201, ROCHESTER, NY, 14615-2511
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142400
Loan Approval Amount (current) 142400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14615-2511
Project Congressional District NY-25
Number of Employees 20
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143365.16
Forgiveness Paid Date 2020-12-31

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1777340 MASCOT, INC. MASCOT INC XL26YGNVFNQ8 1577 W RIDGE RD, ROCHESTER, NY, 14615-2520
Capabilities Statement Link -
Phone Number 585-865-4490
Fax Number 585-865-7108
E-mail Address mary@mascotinc.com
WWW Page -
E-Commerce Website -
Contact Person MARY SZEFC
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 6YKW3
Year Established 1956
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State