Search icon

MADAY DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MADAY DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1985 (40 years ago)
Entity Number: 998617
ZIP code: 14221
County: Monroe
Place of Formation: New York
Address: 120 DEER RUN, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN REPICCI Chief Executive Officer 120 DEER RUN, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
JOHN REPICCI DOS Process Agent 120 DEER RUN, WILLIAMSVILLE, NY, United States, 14221

Unique Entity ID

CAGE Code:
82VU9
UEI Expiration Date:
2021-02-05

Business Information

Doing Business As:
DARIEN LAKES ECONO LODGE
Activation Date:
2020-02-06
Initial Registration Date:
2018-03-29

Commercial and government entity program

CAGE number:
82VU9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-01-12
SAM Expiration:
2022-01-10

Contact Information

POC:
JULIE STONE
Corporate URL:
www.econolodge.com/hotel/ny143

History

Start date End date Type Value
1995-07-17 2009-05-06 Address 4510 MAIN ST, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
1995-07-17 2009-05-06 Address 4510 MAIN ST, BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office)
1995-07-17 2009-05-06 Address 4510 MAIN ST, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1985-05-21 1995-07-17 Address 250 UNION TRUST BLDG., 19 WEST MAIN ST., ROCHESTER, NY, 15614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131204006230 2013-12-04 BIENNIAL STATEMENT 2013-05-01
110517003042 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090506002735 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070514002238 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050712002667 2005-07-12 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
81794.00
Total Face Value Of Loan:
81794.00
Date:
2021-03-31
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:
81794.00
Total Face Value Of Loan:
0.00
Date:
2021-02-20
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:
58425.00
Total Face Value Of Loan:
58425.00
Date:
2020-05-18
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:
-58244.00
Total Face Value Of Loan:
0.00
Date:
2018-08-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
106250.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$58,425
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,945.22
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $58,422
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$81,794
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,794
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,376.64
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $81,789
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2020-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LAUFER
Party Role:
Plaintiff
Party Name:
MADAY DEVELOPMENT CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State