Search icon

MAASER, CORP.

Company Details

Name: MAASER, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2011 (14 years ago)
Entity Number: 4104260
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: C/O MAASER, CORP, 2900 EAST 29 STREET SUITE 2F, BROOKLYN, NY, United States, 11235
Principal Address: 2900 EAST 29 STREET, 2F, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANA RAFAILOVA DOS Process Agent C/O MAASER, CORP, 2900 EAST 29 STREET SUITE 2F, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
DIANA RAFAILOVA Chief Executive Officer 2900 EAST 29 STREET, 2F, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2015-06-03 2021-06-16 Address C/O MAASER, CORP, 2900 EAST 29 STREET SUITE 2F, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2013-12-23 2015-06-03 Address 2900 EAST 29 STREET, 2F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2011-06-08 2015-06-03 Address C/O MAASER, CORP, 2900 EAST 29 STREET SUITE 2F, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210616060133 2021-06-16 BIENNIAL STATEMENT 2021-06-01
150603006637 2015-06-03 BIENNIAL STATEMENT 2015-06-01
131223006342 2013-12-23 BIENNIAL STATEMENT 2013-06-01
110608000486 2011-06-08 CERTIFICATE OF INCORPORATION 2011-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8775617405 2020-05-19 0202 PPP 2900 E 29TH ST APT 2F, BROOKLYN, NY, 11235
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109856
Loan Approval Amount (current) 109856
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 14
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111234.63
Forgiveness Paid Date 2021-08-26
7885938606 2021-03-24 0202 PPS 1117 Brighton Beach Ave Fl 4, Brooklyn, NY, 11235-5999
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101910
Loan Approval Amount (current) 101910
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5999
Project Congressional District NY-08
Number of Employees 16
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102545.3
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State