Search icon

MAPLE VIEW HOLDINGS CORP.

Company Details

Name: MAPLE VIEW HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2001 (24 years ago)
Entity Number: 2597183
ZIP code: 10038
County: Suffolk
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAPLE VIEW HOLDINGS CORP 401 K PROFIT SHARING PLAN TRUST 2013 582604705 2014-05-11 MAPLE VIEW HOLDINGS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 722511
Sponsor’s telephone number 6466026263
Plan sponsor’s address 4 CLINTON ST, NEW YORK, NY, 100021703

Signature of

Role Plan administrator
Date 2014-05-11
Name of individual signing NEIL KLEINBERG
MAPLE VIEW HOLDINGS CORP 401 K PROFIT SHARING PLAN TRUST 2012 582604705 2013-05-20 MAPLE VIEW HOLDINGS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 722511
Sponsor’s telephone number 6466026263
Plan sponsor’s address 4 CLINTON ST, NEW YORK, NY, 100021703

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing MAPLE VIEW HOLDINGS CORP
MAPLE VIEW HOLDINGS CORP 401 K PROFIT SHARING PLAN TRUST 2011 582604705 2012-05-21 MAPLE VIEW HOLDINGS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 445291
Sponsor’s telephone number 6466026263
Plan sponsor’s address 4 CLINTON ST, NEW YORK, NY, 100021703

Plan administrator’s name and address

Administrator’s EIN 582604705
Plan administrator’s name MAPLE VIEW HOLDINGS CORP
Plan administrator’s address 4 CLINTON ST, NEW YORK, NY, 100021703
Administrator’s telephone number 6466026263

Signature of

Role Plan administrator
Date 2012-05-21
Name of individual signing MAPLE VIEW HOLDINGS CORP

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132569 Alcohol sale 2023-04-24 2023-04-24 2025-04-30 2 4 CLINTON ST, NEW YORK, New York, 10002 Restaurant

Filings

Filing Number Date Filed Type Effective Date
010123000728 2001-01-23 CERTIFICATE OF INCORPORATION 2001-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2105918303 2021-01-20 0202 PPS 2 Clinton St Frnt 1, New York, NY, 10002-1789
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420000
Loan Approval Amount (current) 420000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112197
Servicing Lender Name Lower East Side People's Federal Credit Union
Servicing Lender Address 37 Ave B, NEW YORK CITY, NY, 10009-7441
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1789
Project Congressional District NY-10
Number of Employees 55
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112197
Originating Lender Name Lower East Side People's Federal Credit Union
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 423785.75
Forgiveness Paid Date 2021-12-23
8485987108 2020-04-15 0202 PPP 4 Clinton Street, New York, NY, 10002
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264040
Loan Approval Amount (current) 264040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 73
NAICS code 722514
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 268448
Forgiveness Paid Date 2021-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001754 Americans with Disabilities Act - Other 2020-02-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-27
Termination Date 2020-06-15
Date Issue Joined 2020-04-27
Section 1218
Sub Section 8
Status Terminated

Parties

Name HEDGES
Role Plaintiff
Name MAPLE VIEW HOLDINGS CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State