Search icon

MAYHEM, INC.

Company Details

Name: MAYHEM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1989 (36 years ago)
Entity Number: 1378976
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 11400 West Olympic Blvd Suite 350, Los Angeles, CA, United States, 90064

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
TIM ROBBINS Chief Executive Officer 11400 WEST OLYMPIC BLVD SUITE 350, LOS ANGELES, CA, United States, 90064

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 11400 WEST OLYMPIC BLVD SUITE 350, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 3340 OCEAN PARK BOULEVARD, SUITE 3070, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-20 Address 11400 WEST OLYMPIC BLVD SUITE 350, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 11400 WEST OLYMPIC BLVD SUITE 350, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-20 Address 3340 OCEAN PARK BOULEVARD, SUITE 3070, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-12-19 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-12-19 2024-12-19 Address 3340 OCEAN PARK BOULEVARD, SUITE 3070, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241219003074 2024-12-19 BIENNIAL STATEMENT 2024-12-19
241220001115 2024-12-19 CERTIFICATE OF CHANGE BY ENTITY 2024-12-19
SR-17912 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17913 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991025000894 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25
980317002400 1998-03-17 BIENNIAL STATEMENT 1997-08-01
931202002126 1993-12-02 BIENNIAL STATEMENT 1993-08-01
C047540-4 1989-08-23 APPLICATION OF AUTHORITY 1989-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3695037209 2020-04-27 0202 PPP C/O ALTMAN GREENFIELD & SELVAGGI, NEW YORK, NY, 10003
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38051
Loan Approval Amount (current) 38051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38473.21
Forgiveness Paid Date 2021-06-15
5055498509 2021-02-27 0202 PPS C/O ALTMAN GREENFIELD & SELVAGGI, NEW YORK, NY, 10003
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32737
Loan Approval Amount (current) 32737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32975.58
Forgiveness Paid Date 2021-11-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State