Search icon

MAYLIN INC.

Company Details

Name: MAYLIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2816667
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 257 W 39TH ST WEST 7/F, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAN XIN MEI Chief Executive Officer 257 W 39TH ST WEST 7/F, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 W 39TH ST WEST 7/F, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-09-27 2004-10-25 Address 257 WEST 39TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1908621 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
041025002448 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020927000143 2002-09-27 CERTIFICATE OF INCORPORATION 2002-09-27

USAspending Awards / Financial Assistance

Date:
2021-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7300.00
Total Face Value Of Loan:
20400.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State