Search icon

MAGGIE'S PLACE, INC.

Company Details

Name: MAGGIE'S PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1974 (51 years ago)
Entity Number: 338920
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 21 E 47TH ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN WHELAN Chief Executive Officer 21 E 47TH ST., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 E 47TH ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1974-03-18 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-03-18 1995-06-22 Address 88 CHERRY ST, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060341 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305006337 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006400 2016-03-01 BIENNIAL STATEMENT 2016-03-01
150407006332 2015-04-07 BIENNIAL STATEMENT 2014-03-01
120501002902 2012-05-01 BIENNIAL STATEMENT 2012-03-01
080321002094 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060330002640 2006-03-30 BIENNIAL STATEMENT 2006-03-01
C345890-2 2004-04-13 ASSUMED NAME CORP INITIAL FILING 2004-04-13
040315002501 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020318002125 2002-03-18 BIENNIAL STATEMENT 2002-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-23 No data 21 E 47TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2472100 OL VIO CREDITED 2016-10-14 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-23 Hearing Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 2 No data No data 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1484007201 2020-04-15 0202 PPP 21 East 47th Street, New York, NY, 10017
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209892
Loan Approval Amount (current) 209892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213031.75
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State