Search icon

MAVERICK MANAGEMENT GROUP, LLC

Company Details

Name: MAVERICK MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Dec 2012 (12 years ago)
Date of dissolution: 08 Jun 2022
Entity Number: 4332256
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAVERICK MANAGEMENT GROUP DEFINED BENEFIT PLAN 2019 461569430 2020-10-13 MAVERICK MANAGEMENT GROUP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 9172613300
Plan sponsor’s address 1890 PALMER AVENUE, SUITE 404, LARCHMONT, NY, 10538
MAVERICK MANAGEMENT GROUP 401(K) PROFIT SHARING PLAN 2019 461569430 2020-10-13 MAVERICK MANAGEMENT GROUP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 9172613300
Plan sponsor’s address 1890 PALMER AVENUE, SUITE 404, LARCHMONT, NY, 10538
MAVERICK MANAGEMENT GROUP DEFINED BENEFIT PLAN 2018 461569430 2019-10-10 MAVERICK MANAGEMENT GROUP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 9172613300
Plan sponsor’s address 1890 PALMER AVENUE, SUITE 404, LARCHMONT, NY, 10538
MAVERICK MANAGEMENT GROUP 401(K) PROFIT SHARING PLAN 2018 461569430 2019-10-10 MAVERICK MANAGEMENT GROUP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 9172613300
Plan sponsor’s address 1890 PALMER AVENUE, SUITE 404, LARCHMONT, NY, 10538

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2012-12-13 2022-08-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-12-13 2022-08-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220811000094 2022-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-08
181220006102 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161206007106 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141203006830 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121213000335 2012-12-13 ARTICLES OF ORGANIZATION 2012-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1698567407 2020-05-04 0202 PPP 1890 Palmer Ave Suite 404, LARCHMONT, NY, 10538
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) 15625
Loan Approval Amount (current) 15625
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 LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15820.63
Forgiveness Paid Date 2021-08-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State