Search icon

MAYUR CORP.

Company Details

Name: MAYUR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1994 (31 years ago)
Entity Number: 1830053
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 681 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967
Principal Address: 681 MONTAUK HWY, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASHBHAI C PATEL DOS Process Agent 681 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
MUKESHKUMAR JASHBHAI PATEL Chief Executive Officer 681 MONTAUK HWY, SHIRLEY, NY, United States, 11967

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115033 Alcohol sale 2021-07-30 2021-07-30 2024-08-31 1440 MONTAUK HGWY, EAST PATCHOGUE, New York, 11772 Liquor Store

History

Start date End date Type Value
1998-06-08 2012-07-23 Address 681 MONTAUK HWY, SHIRLEY, NY, 11967, 2105, USA (Type of address: Chief Executive Officer)
1998-06-08 2012-07-23 Address 681 MONTAUK HWY, SHIRLEY, NY, 11967, 2105, USA (Type of address: Principal Executive Office)
1996-06-24 1998-06-08 Address 681 MONTAUK HIGHWAY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
1996-06-24 1998-06-08 Address 681 MONTAUK HIGHWAY, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
1994-06-17 1996-06-24 Address 681 MONTAUK HIGHWAY, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120723002562 2012-07-23 BIENNIAL STATEMENT 2012-06-01
080623002399 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060601002260 2006-06-01 BIENNIAL STATEMENT 2006-06-01
041025002183 2004-10-25 BIENNIAL STATEMENT 2004-06-01
020529002040 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000608002353 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980608002252 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960624002008 1996-06-24 BIENNIAL STATEMENT 1996-06-01
940617000249 1994-06-17 CERTIFICATE OF INCORPORATION 1994-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8765207102 2020-04-15 0235 PPP 1440 Montauk Highway, EAST PATCHOGUE, NY, 11772-5300
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707
Loan Approval Amount (current) 17707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST PATCHOGUE, SUFFOLK, NY, 11772-5300
Project Congressional District NY-02
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17871.46
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State