Search icon

MAVE CORP.

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
030804002597 2003-08-04 BIENNIAL STATEMENT 2003-05-01
010523002430 2001-05-23 BIENNIAL STATEMENT 2001-05-01
990511002499 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970527002554 1997-05-27 BIENNIAL STATEMENT 1997-05-01
951212002084 1995-12-12 BIENNIAL STATEMENT 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7008617704 2020-05-01 0235 PPP 1586 NORTHERN BLVD, MANHASSET, NY, 11030
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316100
Loan Approval Amount (current) 316100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320112.71
Forgiveness Paid Date 2021-08-12
3807928403 2021-02-05 0235 PPS 1586 Northern Blvd, Manhasset, NY, 11030-3006
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442600
Loan Approval Amount (current) 442600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-3006
Project Congressional District NY-03
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 447837.43
Forgiveness Paid Date 2022-04-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State