Search icon

MABCO TRANSIT, INC.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
50X59
UEI Expiration Date:
2020-02-27

Business Information

Doing Business As:
MABEY'S SELF STORAGE
Division Name:
MABEY'S SELF STORAGE
Activation Date:
2019-02-27
Initial Registration Date:
2008-03-18

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

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160000
Current Approval Amount:
160000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160894.25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State