Search icon

MAVEN ENTERPRISES INC.

Company Details

Name: MAVEN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2007 (18 years ago)
Entity Number: 3549744
ZIP code: 05774
County: Washington
Place of Formation: New York
Address: 31 COUNTY RTE 28, Wells, VT, United States, 05774
Principal Address: 31 COUNTY ROUTE 28, GRANVILLE, NY, United States, 12832

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KARIN WITZIG ROZELL DOS Process Agent 31 COUNTY RTE 28, Wells, VT, United States, 05774

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KARIN WITZIG ROZELL Chief Executive Officer 31 COUNTY RTE 28, GRANVILLE, NY, United States, 12832

History

Start date End date Type Value
2023-07-03 2023-07-03 Address PO BOX 37, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 31 COUNTY RTE 28, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer)
2013-08-30 2023-07-03 Address PO BOX 37, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer)
2011-07-29 2013-08-30 Address PO BOX 37, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer)
2009-09-09 2023-07-03 Address PO BOX 37, GRANVILLE, NY, 12832, USA (Type of address: Service of Process)
2009-09-09 2011-07-29 Address PO BOX 37, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer)
2007-07-31 2009-10-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2007-07-31 2009-09-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2007-07-31 2023-07-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230703000147 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220201001269 2022-02-01 BIENNIAL STATEMENT 2022-02-01
130830006111 2013-08-30 BIENNIAL STATEMENT 2013-07-01
110729002029 2011-07-29 BIENNIAL STATEMENT 2011-07-01
091028000386 2009-10-28 CERTIFICATE OF CHANGE 2009-10-28
090909002656 2009-09-09 BIENNIAL STATEMENT 2009-07-01
070731000052 2007-07-31 CERTIFICATE OF INCORPORATION 2007-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4451668008 2020-06-26 0248 PPP 31 County Route 28, Granville, NY, 12832
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6262
Loan Approval Amount (current) 6262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Granville, WASHINGTON, NY, 12832-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6313.14
Forgiveness Paid Date 2021-04-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State