Search icon

MAYA CARPET CO., INC.

Company Details

Name: MAYA CARPET CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1975 (50 years ago)
Entity Number: 376455
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 303 5TH AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
KAZUHO HOJO Chief Executive Officer 303 5TH AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 5TH AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-10-18 2007-09-19 Address 150 EAST 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
1997-09-25 2005-10-18 Address 1-15 GOKO-DORI 4-CHOME, CHUO-KU, KOBE, 651, JPN (Type of address: Chief Executive Officer)
1997-09-25 2007-09-19 Address 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
1997-09-25 2007-09-19 Address 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
1995-03-20 1997-09-25 Address 1-15 GOKO-DORI 4 CHOME, CHUO-KU, KOBE, 651, JPN (Type of address: Chief Executive Officer)
1995-03-20 1997-09-25 Address 30-20 THONSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-03-20 1997-09-25 Address 30-20 THONSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1975-08-04 1995-03-20 Address 1 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130808006341 2013-08-08 BIENNIAL STATEMENT 2013-08-01
20111021054 2011-10-21 ASSUMED NAME LLC INITIAL FILING 2011-10-21
110819002310 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090807002145 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070919002003 2007-09-19 BIENNIAL STATEMENT 2007-08-01
051018002451 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030730002728 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010919002425 2001-09-19 BIENNIAL STATEMENT 2001-08-01
990903002449 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970925002009 1997-09-25 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7595447302 2020-04-30 0202 PPP 303 Fifth Avenue Suite 412, New York, NY, 10016
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35716
Loan Approval Amount (current) 35716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36011.51
Forgiveness Paid Date 2021-03-10
1327168500 2021-02-18 0202 PPS 303 5th Ave Rm 412, New York, NY, 10016-6687
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23551
Loan Approval Amount (current) 23551
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6687
Project Congressional District NY-12
Number of Employees 3
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23690.37
Forgiveness Paid Date 2021-09-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State