Search icon

MAKISO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAKISO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 3000032
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 607 E 239TH ST, BRONX, NY, United States, 10470
Address: 2085 LEXINGTON AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROLSTON WALTIN Chief Executive Officer 2085 LEXINGTON AVE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
ROLSTON WALTIN DOS Process Agent 2085 LEXINGTON AVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2004-01-14 2010-06-09 Address 98 PENNSYLVANIA AVENUE, MT. VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721002167 2014-07-21 BIENNIAL STATEMENT 2014-01-01
120705002286 2012-07-05 BIENNIAL STATEMENT 2012-01-01
100609002374 2010-06-09 BIENNIAL STATEMENT 2010-01-01
040114000526 2004-01-14 CERTIFICATE OF INCORPORATION 2004-01-14

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
25440.00
Total Face Value Of Loan:
25440.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25440
Current Approval Amount:
25440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25705.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State