Search icon

MAVERICK PROPERTIES INC.

Headquarter

Company Details

Name: MAVERICK PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1999 (26 years ago)
Entity Number: 2404967
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 3RD FLOOR, Englewood Cliffs, NJ, United States, 07632
Principal Address: c/o KWC, 110 Charlotte Place, 3rd Floor, Englewood Cliffs, NJ, United States, 07632

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KWC, 110 CHARLOTTE PLACE DOS Process Agent 3RD FLOOR, Englewood Cliffs, NJ, United States, 07632

Chief Executive Officer

Name Role Address
EIICHIRO KOBAYASHI Chief Executive Officer C/O KWC, 110 CHARLOTTE PLACE, 3RD FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632

Links between entities

Type:
Headquarter of
Company Number:
0771635
State:
CONNECTICUT

Licenses

Number Type End date
31KO0921962 CORPORATE BROKER 2024-12-20
10301212147 ASSOCIATE BROKER 2025-09-07
109937930 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 146 W 57TH ST / #53B, NEW YORK, NY, 10019, 0079, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address C/O KWC, 110 CHARLOTTE PLACE, 3RD FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-10-25 Address 747 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-08-01 2023-10-25 Address 146 W 57TH ST / #53B, NEW YORK, NY, 10019, 0079, USA (Type of address: Chief Executive Officer)
2011-09-09 2017-08-01 Address 146 W 57TH ST / #53B, NEW YORK, NY, 10019, 3301, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231025001502 2023-10-25 BIENNIAL STATEMENT 2023-08-01
190806060453 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170801006172 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130826006298 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110909002809 2011-09-09 BIENNIAL STATEMENT 2011-08-01

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12592.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12613.65

Date of last update: 31 Mar 2025

Sources: New York Secretary of State