Search icon

MAGGIE MARGUERITE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGGIE MARGUERITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2004 (21 years ago)
Entity Number: 3110097
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 214 GRAND STREET, #2R, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGGIE MARGUERITE, INC. DOS Process Agent 214 GRAND STREET, #2R, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
GEORGINA RICHARDSON Chief Executive Officer 214 GRAND STREET, #2R, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2011-07-07 2012-10-09 Address 405 WEST 23RD STREET, APT. 3C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-01 2011-07-07 Address 405 WEST 23RD STREET / #3C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-01 2012-10-09 Address 405 WEST 23RD STREET / #3C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-11-01 2012-10-09 Address 405 WEST 23RD STREET / #3C, 3C, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-10-16 2010-11-01 Address 405 W 23RD ST, 3C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121009007283 2012-10-09 BIENNIAL STATEMENT 2012-10-01
110707000130 2011-07-07 CERTIFICATE OF AMENDMENT 2011-07-07
101101002040 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081016002028 2008-10-16 BIENNIAL STATEMENT 2008-10-01
070808000432 2007-08-08 CERTIFICATE OF AMENDMENT 2007-08-08

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
7337.50
Total Face Value Of Loan:
7337.50
Date:
2020-07-31
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:
7200.00
Total Face Value Of Loan:
7200.00
Date:
2020-07-16
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:
116400.00
Total Face Value Of Loan:
468500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7337.5
Current Approval Amount:
7337.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7378.11
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7200
Current Approval Amount:
7200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7260.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State