Search icon

MAYA THREAD SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYA THREAD SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2012 (13 years ago)
Entity Number: 4204455
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 83-19 BROADWAY, Cellar Unit, ELMHURST, NY, United States, 11373
Principal Address: 8319 Broadway, Cellar Unit, Elmhurst, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAYA THREAD SALON INC DOS Process Agent 83-19 BROADWAY, Cellar Unit, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
SUSHILA KC BISTA Chief Executive Officer 9014 208 STREET, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Type Date End date Address
21MA1561949 DOSAEBUSINESS 2014-01-03 2025-06-26 83 19 BROADWAY CELLAR FL, ELMHURST, NY, 11373
21MA1561949 Appearance Enhancement Business License 2013-06-26 2025-06-26 83 19 BROADWAY CELLAR FL, ELMHURST, NY, 11373

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 9014 208 STREET, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2024-06-02 2024-06-02 Address 83-19 BROADWAY, FL CELLAR, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2014-08-12 2024-06-02 Address 83-19 BROADWAY, FL CELLAR, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2012-02-17 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-17 2024-06-02 Address 83-19 BROADWAY, FL CELLAR, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240602000560 2024-06-02 BIENNIAL STATEMENT 2024-06-02
140812002053 2014-08-12 BIENNIAL STATEMENT 2014-02-01
120217000572 2012-02-17 CERTIFICATE OF INCORPORATION 2012-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
189090 OL VIO INVOICED 2012-10-09 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11457.50
Total Face Value Of Loan:
11457.50
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11457.50
Total Face Value Of Loan:
11457.50

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11457.5
Current Approval Amount:
11457.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11525.93
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11457.5
Current Approval Amount:
11457.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11540.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State