Search icon

MAVI NEW YORK INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAVI NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2007 (18 years ago)
Entity Number: 3514147
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 5102 21ST STREET, 6TH FLOOR, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 5102 21ST ST, 6TH FLOOR, NEW YORK, NY, United States, 11101

Contact Details

Phone +1 718-874-3805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAVI NEW YORK INC. DOS Process Agent 5102 21ST STREET, 6TH FLOOR, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
UNAL GUVEN Chief Executive Officer 5102 21ST ST, 6TH FLOOR, NEW YORK, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
1119974
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2033811-DCA Active Business 2016-02-29 2025-02-28
1258789-DCA Inactive Business 2007-06-14 2013-06-30

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 5102 21ST ST, 6TH FLOOR, NEW YORK, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-07-17 2024-11-25 Address 5102 21ST STREET, 6TH FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2019-04-10 2020-07-17 Address 5102 21ST ST, 6TH FLOOR, NEW YORK, NY, 11101, USA (Type of address: Service of Process)
2019-04-10 2024-11-25 Address 5102 21ST ST, 6TH FLOOR, NEW YORK, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-07-01 2019-04-10 Address 5102 21ST ST, 6TH FL UNIT 6D, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125000788 2024-11-25 BIENNIAL STATEMENT 2024-11-25
200717060399 2020-07-17 BIENNIAL STATEMENT 2019-05-01
190503002041 2019-05-03 BIENNIAL STATEMENT 2019-05-01
190410002020 2019-04-10 BIENNIAL STATEMENT 2017-05-01
170524006149 2017-05-24 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570065 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3570064 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292063 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292064 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2972079 TRUSTFUNDHIC INVOICED 2019-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972080 RENEWAL INVOICED 2019-01-30 100 Home Improvement Contractor License Renewal Fee
2480222 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2480223 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2284926 LICENSE INVOICED 2016-02-25 75 Home Improvement Contractor License Fee
2284927 TRUSTFUNDHIC INVOICED 2016-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
42508.00
Total Face Value Of Loan:
42508.00
Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
1739500.00
Date:
2020-04-30
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:
42200.00
Total Face Value Of Loan:
42200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42200
Current Approval Amount:
42200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42681.78
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42508
Current Approval Amount:
42508
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42787.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State