Search icon

MAUGUST INC.

Company Details

Name: MAUGUST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2001 (24 years ago)
Entity Number: 2613852
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 23 GEORGETOWN LN, STE LL1, BROOKLYN, NY, United States, 11234
Principal Address: 1659 78TH ST, STE LL1, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INGA TOELL Chief Executive Officer 1659 78TH ST, STE LL1, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
INGA TOELL DOS Process Agent 23 GEORGETOWN LN, STE LL1, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2019-03-06 2021-03-01 Address 23 GEORGETOWN LN, STE LL1, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2012-09-21 2019-03-06 Address 1659 78TH ST, STE LL1, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2003-03-05 2012-09-21 Address 601 EAST 18TH ST, APT 709, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2003-03-05 2012-09-21 Address 601 EAST 18TH ST, APT 709, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2003-03-05 2012-09-21 Address 601 EAST 18TH ST, APT 709, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2001-03-08 2003-03-05 Address 601 EAST 18 STREET, APT. 709, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061021 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060461 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006361 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006148 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307007152 2013-03-07 BIENNIAL STATEMENT 2013-03-01
120921002031 2012-09-21 BIENNIAL STATEMENT 2011-03-01
030305002847 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010308000477 2001-03-08 CERTIFICATE OF INCORPORATION 2001-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9568447306 2020-05-02 0202 PPP 1659 78th Street, Suite LL1, BROOKLYN, NY, 11214-1011
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19554
Loan Approval Amount (current) 19554
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-1011
Project Congressional District NY-11
Number of Employees 4
NAICS code 561410
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 19693.46
Forgiveness Paid Date 2021-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State