Search icon

MABCO TRANSIT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MABCO TRANSIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1982 (43 years ago)
Entity Number: 786381
ZIP code: 12065
County: Rensselaer
Place of Formation: New York
Address: 9 MORRIS LN, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MABCO TRANSIT, INC. DOS Process Agent 9 MORRIS LN, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
LAURA MABEY BLASS Chief Executive Officer 9 MORRIS LN, CLIFTON PARK, NY, United States, 12065

Unique Entity ID

CAGE Code:
50X59
UEI Expiration Date:
2021-02-24

Business Information

Doing Business As:
MABEY'S SELF STORAGE
Division Name:
MABEY'S SELF STORAGE
Activation Date:
2020-02-25
Initial Registration Date:
2008-03-18

Commercial and government entity program

CAGE number:
50X59
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2027-01-19
SAM Expiration:
2023-02-17

Contact Information

POC:
GEORGE M. DERBYSHIRE
Corporate URL:
www.mabeys.com

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 9 MORRIS LN, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2024-08-02 Address 9 MORRIS LN, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 9 MORRIS LN, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-08-02 Address 9 MORRIS LN, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002159 2024-08-02 BIENNIAL STATEMENT 2024-08-02
231005002521 2023-10-05 BIENNIAL STATEMENT 2022-08-01
200819060400 2020-08-19 BIENNIAL STATEMENT 2020-08-01
200304061187 2020-03-04 BIENNIAL STATEMENT 2018-08-01
140806006016 2014-08-06 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
160000.00
Total Face Value Of Loan:
160000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$160,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,894.25
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $160,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State