Search icon

E. MAYGOO TECHNOLOGIES, LLC

Company Details

Name: E. MAYGOO TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2008 (16 years ago)
Entity Number: 3748547
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1157 FTELEY AVENUE, BRONX, NY, United States, 10472

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TJP2EBFAEBT8 2025-03-20 11305 EMPIRE LAKES DR, RALEIGH, NC, 27617, 8626, USA 11305 EMPIRE LAKES DRIVE, RALEIGH, NC, 27617, USA

Business Information

Doing Business As E MAYGOO TECHNOLOGIES
URL www.emaygootech.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-22
Initial Registration Date 2009-02-22
Entity Start Date 2008-12-01
Fiscal Year End Close Date Dec 01

Service Classifications

NAICS Codes 518210, 541511, 541512, 541513, 541611, 541613, 541614
Product and Service Codes Z1AA, Z1AB, Z1AZ, Z1BC, Z1BF, Z1BG, Z1CA, Z1CZ, Z1DA, Z1DB, Z1DZ, Z1EA, Z1EB, Z1EC, Z1ED, Z1EE, Z1EZ, Z1HA, Z1HB, Z1HC, Z1HZ, Z1JZ, Z1MZ, Z1NA, Z1NB, Z1NC, Z1ND, Z1NE, Z1NZ, Z200, Z2AA, Z2AZ, Z2BA, Z2BB, Z2BC, Z2BF, Z2BG, Z2CZ, Z2DA, Z2DB, Z2DZ, Z2EA, Z2EB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ESHWAR MAYGOO
Address 11305 EMPIRE LAKES DRIVE, RALEIGH, NC, 27617, USA
Title ALTERNATE POC
Name MAYA T. PENA
Address 1157 FTELEY AVE, BRONX, NY, 10472, 4411, USA
Government Business
Title PRIMARY POC
Name ESHWAR MAYGOO
Address 11305 EMPIRE LAKES DRIVE, RALEIGH, NC, 27617, USA
Title ALTERNATE POC
Name MAYA T. PENA
Address 1157 FTELEY AVE, BRONX, NY, 10472, 4411, USA
Past Performance
Title PRIMARY POC
Name ESHWAR K MAYGOO
Address 11305 EMPIRE LAKES DRIVE, RALEIGH, NC, 27617, 4411, USA
Title ALTERNATE POC
Name MAYA T. PENA
Address 1157 FTELEY AVE, BRONX, NY, 10472, 4411, USA

DOS Process Agent

Name Role Address
E. MAYGOO TECHNOLOGIES, LLC DOS Process Agent 1157 FTELEY AVENUE, BRONX, NY, United States, 10472

History

Start date End date Type Value
2008-12-02 2025-01-06 Address 1157 FTELEY AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005507 2025-01-06 BIENNIAL STATEMENT 2025-01-06
221223000981 2022-12-23 BIENNIAL STATEMENT 2022-12-01
210618060023 2021-06-18 BIENNIAL STATEMENT 2020-12-01
181211006422 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161214006117 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141219006069 2014-12-19 BIENNIAL STATEMENT 2014-12-01
120413003198 2012-04-13 BIENNIAL STATEMENT 2010-12-01
090218000213 2009-02-18 CERTIFICATE OF PUBLICATION 2009-02-18
081202000485 2008-12-02 ARTICLES OF ORGANIZATION 2008-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1024728908 2021-04-24 0202 PPP 1157 Fteley Ave Apt 2F, Bronx, NY, 10472-4411
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-4411
Project Congressional District NY-14
Number of Employees 1
NAICS code 423490
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20912.53
Forgiveness Paid Date 2021-09-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State