Search icon

MAP CAPITAL CORP.

Company Details

Name: MAP CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1987 (38 years ago)
Entity Number: 1155302
ZIP code: 12205
County: New York
Place of Formation: Delaware
Principal Address: 270 Sagg Main Street, Sagaponack, NY, United States, 11962
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
GORDON B PATTEE Chief Executive Officer 270 SAGG MAIN STREET, SAGAPONACK, NY, United States, 11962

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 270 SAGG MAIN STREET, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 9 W 57TH ST, STE 4605, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-03-02 2023-03-02 Address 270 SAGG MAIN STREET, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 9 W 57TH ST, STE 4605, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-03-02 2025-03-01 Address 9 W 57TH ST, STE 4605, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-01 Address 270 SAGG MAIN STREET, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-03-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-03-08 2019-05-01 Address 17 SUNSET TERRACE, MAPLEWOOD, NJ, 07040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301016306 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230302000722 2023-03-02 BIENNIAL STATEMENT 2023-03-01
211011000695 2021-10-11 BIENNIAL STATEMENT 2021-10-11
190501061908 2019-05-01 BIENNIAL STATEMENT 2019-03-01
170308006253 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150304006718 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130312006297 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110411002680 2011-04-11 BIENNIAL STATEMENT 2011-03-01
110215000607 2011-02-15 CERTIFICATE OF CHANGE 2011-02-15
090305003098 2009-03-05 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6274277304 2020-04-30 0202 PPP 9 W 57TH ST STE 4605, NEW YORK, NY, 10019-2708
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76962
Loan Approval Amount (current) 76962
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 NEW YORK, NEW YORK, NY, 10019-2708
Project Congressional District NY-12
Number of Employees 2
NAICS code 541690
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 77971.99
Forgiveness Paid Date 2021-08-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State