Search icon

MACK STUDIOS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MACK STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1982 (43 years ago)
Entity Number: 803476
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 5500 TECHNOLOGY PARK BLVD., AUBURN, NY, United States, 13021
Principal Address: 5500 TECHNOLOGY PK BLVD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MACK STUDIOS, INC. DOS Process Agent 5500 TECHNOLOGY PARK BLVD., AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
PETER MACIULEWICZ Chief Executive Officer 5500 TECHNOLOGY PK BLVD, AUBURN, NY, United States, 13021

Legal Entity Identifier

LEI Number:
254900SPW6U4RHDVBI94

Registration Details:

Initial Registration Date:
2020-04-09
Next Renewal Date:
2025-03-11
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 5500 TECHNOLOGY PK BLVD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-06-11 Address 5500 TECHNOLOGY PARK BLVD., AUBURN, NY, 13021, USA (Type of address: Service of Process)
2020-04-28 2020-11-02 Address 5500 TECHNOLOGY PARK BLVD., AUBURN, NY, 13021, USA (Type of address: Service of Process)
1996-11-13 2020-04-28 Address 5500 TECHNOLOGY PK BLVD, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1996-11-13 2025-06-11 Address 5500 TECHNOLOGY PK BLVD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250611000652 2025-06-11 BIENNIAL STATEMENT 2025-06-11
201102061517 2020-11-02 BIENNIAL STATEMENT 2020-11-01
200428060019 2020-04-28 BIENNIAL STATEMENT 2018-11-01
081104002407 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061020002059 2006-10-20 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
475100.00
Total Face Value Of Loan:
475100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-25
Type:
Referral
Address:
5500 TECHNOLOGY PARK BOULEVARD, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-01-12
Type:
Complaint
Address:
5500 TECHNOLOGY PARK BOULEVARD, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-10-04
Type:
Complaint
Address:
38 ALLEN STREET, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-04-26
Type:
Complaint
Address:
5500 TECHNOLOGY PARK BOULEVARD, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2012-03-12
Type:
FollowUp
Address:
5500 TECH PARK BLVD., AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
475100
Current Approval Amount:
475100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
479296.72

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 252-5786
Add Date:
1994-10-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State