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

Links between entities

Type Company Name Company Number State
Headquarter of MAVERICK PROPERTIES INC., CONNECTICUT 0771635 CONNECTICUT

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

Licenses

Number Type End date
31KO0921962 CORPORATE BROKER 2024-12-20
10301212147 ASSOCIATE BROKER 2025-09-07
109937930 REAL ESTATE PRINCIPAL OFFICE No data
10401291672 REAL ESTATE SALESPERSON 2026-07-15

History

Start date End date Type Value
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)
2023-10-25 2023-10-25 Address 146 W 57TH ST / #53B, NEW YORK, NY, 10019, 0079, 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)
2011-09-09 2017-08-01 Address 146 W 57TH ST / #53B, NEW YORK, NY, 10019, 3301, USA (Type of address: Chief Executive Officer)
2005-11-03 2011-09-09 Address 146 W 57TH ST, 44A, NEW YORK, NY, 10019, 3301, USA (Type of address: Principal Executive Office)
2005-11-03 2011-09-09 Address 146 W 57TH ST, 44A, NEW YORK, NY, 10019, 3301, USA (Type of address: Chief Executive Officer)
2004-02-23 2017-08-01 Address 122 EAST 42ND STREET STE 606, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2003-08-07 2004-02-23 Address 15 W 53RD ST / #24, NEW YORK, NY, 10019, 5401, USA (Type of address: Service of Process)

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
090805002651 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070815003365 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051103003557 2005-11-03 BIENNIAL STATEMENT 2005-08-01
040223000232 2004-02-23 CERTIFICATE OF CHANGE 2004-02-23
030807002375 2003-08-07 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1384718800 2021-04-10 0202 PPS 327 Saint Nicholas Ave Apt 2P, New York, NY, 10027-3609
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-3609
Project Congressional District NY-13
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12592.9
Forgiveness Paid Date 2022-01-12
1569737708 2020-05-01 0202 PPP 146 W 57TH ST RM 53B, NEW YORK, NY, 10019
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12613.65
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State