Search icon

MAURILOU INC.

Company Details

Name: MAURILOU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1996 (29 years ago)
Entity Number: 2075018
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 149 SULLIVAN ST, NEW YORK, NY, United States, 10012
Principal Address: 280 DEGROW, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z69LPVKQCCA4 2022-06-28 149 SULLIVAN ST, NEW YORK, NY, 10012, 3065, USA 149 SULLIVAN ST, NEW YORK, NY, 10012, 3065, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-19
Entity Start Date 1997-03-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MAURO SERVISI
Role PRESIDENT
Address 881 OCEAN AVE, BROOKLYN, NY, 11226, USA
Government Business
Title PRIMARY POC
Name MAURO SERVISI
Role PRESIDENT
Address 881 OCEAN AVE, BROOKLYN, NY, 11226, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 SULLIVAN ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
SERVISI MAURO Chief Executive Officer 149 SULLIVAN ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1998-10-16 2002-09-30 Address 149 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-10-16 2002-09-30 Address 149 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-10-16 2002-09-30 Address 149 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-10-16 1998-10-16 Address 233 BROADWAY / SUITE 780, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020930002556 2002-09-30 BIENNIAL STATEMENT 2002-10-01
981016002001 1998-10-16 BIENNIAL STATEMENT 1998-10-01
961016000051 1996-10-16 CERTIFICATE OF INCORPORATION 1996-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-01 No data 149 SULLIVAN ST, Manhattan, NEW YORK, NY, 10012 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7453427203 2020-04-28 0202 PPP 149 sullivan street store front, Manhattan, NY, 10012
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64800
Loan Approval Amount (current) 64800
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 Manhattan, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65685.6
Forgiveness Paid Date 2021-10-21
6771948410 2021-02-11 0202 PPS 149 sullivan street store front, Manhattan, NY, 10012
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79700
Loan Approval Amount (current) 79700
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 Manhattan, NEW YORK, NY, 10012
Project Congressional District NY-07
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80264.54
Forgiveness Paid Date 2021-11-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State