Search icon

MAPSTUDIOS, INC.

Company Details

Name: MAPSTUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2008 (17 years ago)
Entity Number: 3658226
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 7 HARRISON STREET, #5A, NEW YORK, NY, United States, 10013
Principal Address: 7 HARRISON ST, 5A, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAOUL RICKENBERG DOS Process Agent 7 HARRISON STREET, #5A, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
RAOUL RICKENBERG Chief Executive Officer 7 HARRISON ST, 5A, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
100419002099 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080414000675 2008-04-14 CERTIFICATE OF INCORPORATION 2008-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4789047403 2020-05-11 0202 PPP 229 GRAND STREET FLOOR 5, NEW YORK, NY, 10013
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21021.92
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State