Search icon

MAKE01 CORP.

Company Details

Name: MAKE01 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2006 (19 years ago)
Entity Number: 3361289
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 28 GRATTAN ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SEAN TAESANG KIM DOS Process Agent 28 GRATTAN ST, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
SEAN TAESANG KIM Chief Executive Officer 28 GRATTAN ST, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 28 GRATTAN ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-08-26 2024-08-01 Address 28 GRATTAN ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2020-08-26 2024-08-01 Address 28 GRATTAN ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2016-06-07 2020-08-26 Address 92 HAMILTON DR., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2016-06-07 2020-08-26 Address 92 HAMILTON DR., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2015-11-16 2016-06-07 Address 92 HAMILTON DR., ROSLYN, NY, 11578, USA (Type of address: Principal Executive Office)
2015-11-16 2016-06-07 Address 92 HAMILTON DR., ROSLYN, NY, 11578, USA (Type of address: Chief Executive Officer)
2013-01-18 2016-06-07 Address 92 HAMILTON DR., ROSLYN, NY, 11578, USA (Type of address: Service of Process)
2012-11-08 2015-11-16 Address 153-04 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2008-07-11 2013-01-18 Address 153-04 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041684 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220701003418 2022-07-01 BIENNIAL STATEMENT 2022-05-01
200826060259 2020-08-26 BIENNIAL STATEMENT 2020-05-01
180503007689 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160607006393 2016-06-07 BIENNIAL STATEMENT 2016-05-01
151116006120 2015-11-16 BIENNIAL STATEMENT 2014-05-01
130118000233 2013-01-18 CERTIFICATE OF CHANGE 2013-01-18
121108006489 2012-11-08 BIENNIAL STATEMENT 2012-05-01
100713002686 2010-07-13 BIENNIAL STATEMENT 2010-05-01
080711002681 2008-07-11 BIENNIAL STATEMENT 2008-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3989057210 2020-04-27 0235 PPP 28 Grattan Street, New Hyde Park, NY, 11040
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3027.29
Forgiveness Paid Date 2021-04-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State