Search icon

MAVIK ENTERPRISES INC.

Company Details

Name: MAVIK ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2011 (14 years ago)
Entity Number: 4144824
ZIP code: 11952
County: Nassau
Place of Formation: New York
Address: 420 SUMMIT DR, MATTITUCK, NY, United States, 11952
Principal Address: 369 GREENWICH AVE, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PERRY MALLAS DOS Process Agent 420 SUMMIT DR, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
PERRY MALLAS Chief Executive Officer 420 SUMMIT DR, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2013-10-23 2015-09-02 Address 40 VANDERBILT RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2013-10-23 2015-09-02 Address 950 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-09-22 2015-09-02 Address 40 VANDERBILT ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2011-09-22 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170925006282 2017-09-25 BIENNIAL STATEMENT 2017-09-01
150902007024 2015-09-02 BIENNIAL STATEMENT 2015-09-01
131023006167 2013-10-23 BIENNIAL STATEMENT 2013-09-01
110922000267 2011-09-22 CERTIFICATE OF INCORPORATION 2011-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3652828304 2021-01-22 0235 PPS 420 Summit Dr, Mattituck, NY, 11952-1037
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32875
Loan Approval Amount (current) 32875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mattituck, SUFFOLK, NY, 11952-1037
Project Congressional District NY-01
Number of Employees 3
NAICS code 541618
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33176.73
Forgiveness Paid Date 2022-01-03
7057007204 2020-04-28 0235 PPP 420 Summit Drive, Mattituck, NY, 11952
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31665
Loan Approval Amount (current) 31665
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 Mattituck, SUFFOLK, NY, 11952-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 551112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32007.68
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State