Search icon

MAYALPA INC.

Company Details

Name: MAYALPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1999 (26 years ago)
Entity Number: 2380733
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: PO BOX 257, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-849-9770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAYALPA INC. DOS Process Agent PO BOX 257, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
ALPANABEN G CHOKSY Chief Executive Officer PO BOX 257, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
1054958-DCA Inactive Business 2000-11-21 2018-12-31

History

Start date End date Type Value
2003-05-12 2019-05-01 Address 98-03 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2003-05-12 2019-05-01 Address 98-03 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2001-05-16 2003-05-12 Address 98-03 JAMAICA AVE., WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2001-05-16 2019-05-01 Address 98-03 JAMAICA AVE., WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
1999-05-20 2003-05-12 Address 86-04 96TH STREET, APT. A8, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501061990 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170517006339 2017-05-17 BIENNIAL STATEMENT 2017-05-01
150518006354 2015-05-18 BIENNIAL STATEMENT 2015-05-01
130515006470 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110518002621 2011-05-18 BIENNIAL STATEMENT 2011-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2485324 RENEWAL INVOICED 2016-11-06 110 Cigarette Retail Dealer Renewal Fee
1880911 RENEWAL INVOICED 2014-11-12 110 Cigarette Retail Dealer Renewal Fee
1596572 TP VIO INVOICED 2014-02-21 750 TP - Tobacco Fine Violation
1596571 TS VIO INVOICED 2014-02-21 750 TS - State Fines (Tobacco)
1596573 SS VIO INVOICED 2014-02-21 50 SS - State Surcharge (Tobacco)
1586246 TS VIO CREDITED 2014-02-07 750 TS - State Fines (Tobacco)
1586247 TP VIO CREDITED 2014-02-07 750 TP - Tobacco Fine Violation
1586242 SS VIO CREDITED 2014-02-07 50 SS - State Surcharge (Tobacco)
350122 CNV_SI INVOICED 2013-09-30 20 SI - Certificate of Inspection fee (scales)
483321 RENEWAL INVOICED 2012-10-17 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-12 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-01-12 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2014-08-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State