Search icon

MULTIVERSE ENTERPRISES INC.

Company Details

Name: MULTIVERSE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2009 (16 years ago)
Entity Number: 3770865
ZIP code: 11415
County: Nassau
Place of Formation: New York
Address: 125-10 Queens Blvd, Apt 822, Kew Gardens, NY, United States, 11415
Principal Address: 125-10 QUEENS BLVD, APT 822, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125-10 Queens Blvd, Apt 822, Kew Gardens, NY, United States, 11415

Agent

Name Role Address
LEE WILBUR Agent 32-79 30TH STREET, APT 1D, ASTORIA, NY, 11106

Chief Executive Officer

Name Role Address
LEE WILBUR Chief Executive Officer PO BOX 1558, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2025-02-01 2025-02-01 Address PO BOX 1558, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-02-04 2025-02-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-02-04 2025-02-01 Address PO BOX 1558, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-02-04 2024-02-04 Address PO BOX 1558, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-02-04 2025-02-01 Address 125-10 Queens Blvd, Apt 822, Kew Gardens, NY, 11415, 1504, USA (Type of address: Service of Process)
2024-02-04 2025-02-01 Address 32-79 30TH STREET, APT 1D, ASTORIA, NY, 11106, USA (Type of address: Registered Agent)
2011-02-15 2024-02-04 Address LEE WILBUR, PO BOX 1558, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2011-02-15 2024-02-04 Address PO BOX 1558, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2009-02-04 2024-02-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2009-02-04 2011-02-15 Address 32-79 30TH STREET, APT 1D, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040952 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240204000246 2024-02-04 BIENNIAL STATEMENT 2024-02-04
210205060650 2021-02-05 BIENNIAL STATEMENT 2019-02-01
110215002940 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090204000263 2009-02-04 CERTIFICATE OF INCORPORATION 2009-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6012888502 2021-03-02 0235 PPP 1670 Old Country Rd, Plainview, NY, 11803-5000
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15157
Loan Approval Amount (current) 15157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-5000
Project Congressional District NY-03
Number of Employees 1
NAICS code 541511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15247.94
Forgiveness Paid Date 2021-10-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State