Search icon

MADAY DEVELOPMENT CORP.

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

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
030425002964 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010517003063 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990602002181 1999-06-02 BIENNIAL STATEMENT 1999-05-01
981231000123 1998-12-31 CERTIFICATE OF MERGER 1998-12-31
970528002575 1997-05-28 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2184778502 2021-02-20 0296 PPP 120 Deer Run, Williamsville, NY, 14221-1822
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58425
Loan Approval Amount (current) 58425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1822
Project Congressional District NY-26
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58945.22
Forgiveness Paid Date 2022-01-13
5035488901 2021-04-29 0296 PPS 8493 Alleghany Rd, Corfu, NY, 14036-9739
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81794
Loan Approval Amount (current) 81794
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corfu, GENESEE, NY, 14036-9739
Project Congressional District NY-24
Number of Employees 15
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82376.64
Forgiveness Paid Date 2022-01-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State