Search icon

MAIZE VALLEY TRADING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAIZE VALLEY TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2007 (18 years ago)
Entity Number: 3465956
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Activity Description: We provide packaging, hospital, & lab supplies for pharmaceutical companies.
Address: 150 Oser Ave Unit #11221, Hauppauge, NY, United States, 11788
Principal Address: 1055 COATES AVENUE, HOLBROOK, NY, United States, 11741

Contact Details

Website http://maizevalleyonline.com

Phone +1 631-495-1293

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAM CHACKO DOS Process Agent 150 Oser Ave Unit #11221, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
SAM CHACKO Chief Executive Officer 150 OSER AVE UNIT #11221, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2011-02-11 2013-01-28 Address 70-10 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2009-01-21 2011-02-11 Address 1055 COATES AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2009-01-21 2011-02-11 Address 70-10 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2009-01-21 2011-02-11 Address 1055 COATES AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2007-01-23 2009-01-21 Address 1055 GATES AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210819001725 2021-08-19 BIENNIAL STATEMENT 2021-08-19
130128002215 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110211002807 2011-02-11 BIENNIAL STATEMENT 2011-01-01
090121003030 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070123000208 2007-01-23 CERTIFICATE OF INCORPORATION 2007-01-23

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15124.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State