Search icon

MAYA DONUT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAYA DONUT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2002 (23 years ago)
Entity Number: 2752690
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-30 36TH ST, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 917-418-5568

DOS Process Agent

Name Role Address
MAYA DONUT, LLC DOS Process Agent 35-30 36TH ST, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
2082894-DCA Inactive Business 2019-03-06 2021-05-15

History

Start date End date Type Value
2012-05-23 2024-05-22 Address 35-30 36TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2002-10-08 2012-05-23 Address 35-30 36TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2002-04-09 2002-10-08 Address 60 HILLSIDE AVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522002893 2024-05-22 BIENNIAL STATEMENT 2024-05-22
221202001940 2022-12-02 BIENNIAL STATEMENT 2022-04-01
201127060098 2020-11-27 BIENNIAL STATEMENT 2020-04-01
180831006086 2018-08-31 BIENNIAL STATEMENT 2018-04-01
170926006269 2017-09-26 BIENNIAL STATEMENT 2016-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3067249 SWC-CIN-INT INVOICED 2019-07-30 190.02000427246094 Sidewalk Cafe Interest for Consent Fee
3061882 SWC-CON-ONL INVOICED 2019-07-16 4657.64990234375 Sidewalk Cafe Consent Fee
2829292 SEC-DEP-EN INVOICED 2018-08-14 4000 Sidewalk Cafe Security Deposit - Enclosed
2829290 LICENSE INVOICED 2018-08-14 510 Sidewalk Cafe License Fee
2829291 SWC-CON INVOICED 2018-08-14 445 Petition For Revocable Consent Fee
2829293 PLAN-FEE-EN INVOICED 2018-08-14 1360 Sidewalk Cafe Department of City Planning Fee

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
251913.09
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133119.00
Total Face Value Of Loan:
133119.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98600.35
Total Face Value Of Loan:
98600.35

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$133,119
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,119
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$134,119.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $133,117
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$98,600.35
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,600.35
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,772.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $77,600.35
Utilities: $5,000
Rent: $16,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State