Search icon

MAYSHARK BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYSHARK BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1983 (42 years ago)
Entity Number: 872563
ZIP code: 14757
County: Chautauqua
Place of Formation: New York
Address: 5073 WEST LAKE ROAD, MAYVILLE, NY, United States, 14757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMMETT TENPAS Chief Executive Officer 5073 WEST LAKE ROAD, MAYVILLE, NY, United States, 14757

DOS Process Agent

Name Role Address
MAYSHARK BUILDERS, INC. DOS Process Agent 5073 WEST LAKE ROAD, MAYVILLE, NY, United States, 14757

Form 5500 Series

Employer Identification Number (EIN):
161207864
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-29 2017-10-17 Address PO BOX 12, MAPLE SPRINGS, NY, 14756, USA (Type of address: Chief Executive Officer)
2009-10-29 2017-10-17 Address 4662 EAST LAKE RD, MAPLE SPRINGS, NY, 14756, USA (Type of address: Principal Executive Office)
1992-12-23 2009-10-29 Address PO BOX 12, MAPLE SPRINGS, NY, 14756, USA (Type of address: Chief Executive Officer)
1992-12-23 2009-10-29 Address 4662 E, LAKE RD, MAPLE SPRINGS, NY, 14756, USA (Type of address: Principal Executive Office)
1992-12-23 2017-10-17 Address PO BOX 12, MAPLE SPRINGS, NY, 14756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003062372 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171017006057 2017-10-17 BIENNIAL STATEMENT 2017-10-01
160526006240 2016-05-26 BIENNIAL STATEMENT 2015-10-01
111114002639 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091029002013 2009-10-29 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
306174.92
Total Face Value Of Loan:
306174.92
Date:
2020-04-28
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:
316679.00
Total Face Value Of Loan:
316679.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-07-20
Type:
Planned
Address:
FOOTE AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306174.92
Current Approval Amount:
306174.92
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
308003.58
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
316679
Current Approval Amount:
316679
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
319099.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 386-4159
Add Date:
2006-05-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
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