Search icon

MAIZE VALLEY TRADING INC.

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

Phone +1 631-495-1293

Website http://maizevalleyonline.com

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4692697403 2020-05-10 0235 PPP 1055 COATES AVE, HOLBROOK, NY, 11741-6023
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-6023
Project Congressional District NY-02
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15124.11
Forgiveness Paid Date 2021-03-10

Date of last update: 14 Apr 2025

Sources: New York Secretary of State