Search icon

MAVE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1993 (32 years ago)
Entity Number: 1726747
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1586 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1586 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
VICTOR ARTIEDA Chief Executive Officer 1586 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Licenses

Number Type Date Last renew date End date Address Description
0524-24-35684 Alcohol sale 2024-11-08 2024-11-08 2025-02-06 1586 Northern Blvd, Manhasset, NY, 11030 Temporary retail
0524-24-14629 Alcohol sale 2024-05-21 2024-05-21 2024-08-19 1586 Northern Blvd, Manhasset, NY, 11030 Temporary retail

History

Start date End date Type Value
1995-12-12 2003-08-04 Address 1586 NORTHERN BLVD, MANHASSET, NY, 11030, 3006, USA (Type of address: Chief Executive Officer)
1995-12-12 2003-08-04 Address 1586 NORTHERN BLVD, MANHASSET, NY, 11030, 3006, USA (Type of address: Principal Executive Office)
1995-12-12 2003-08-04 Address 1586 NORTHERN BLVD, MANHASSET, NY, 11030, 3006, USA (Type of address: Service of Process)
1993-05-14 1995-12-12 Address 25 MERRICK AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523002452 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110519002176 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090519002562 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070522003090 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050629002305 2005-06-29 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
442600.00
Total Face Value Of Loan:
442600.00
Date:
2020-05-03
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:
316100.00
Total Face Value Of Loan:
316100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
316100
Current Approval Amount:
316100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
320112.71
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
442600
Current Approval Amount:
442600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
447837.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State