Search icon

MASCOT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASCOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1981 (44 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-865-7108
Contact Person:
MARY SZEFC
User ID:
P1777340
Trade Name:
MASCOT INC

Unique Entity ID

Unique Entity ID:
XL26YGNVFNQ8
CAGE Code:
6YKW3
UEI Expiration Date:
2025-09-16

Business Information

Doing Business As:
MASCOT INC
Activation Date:
2024-09-18
Initial Registration Date:
2013-06-27

Commercial and government entity program

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

Contact Information

POC:
MARY SZEFC

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-12-08
Type:
Referral
Address:
COLLINS STREET, LOT 600, AVON, NY, 14414
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$144,756
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,756
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,267.9
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $144,756
Jobs Reported:
20
Initial Approval Amount:
$142,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,365.16
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $142,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State