Search icon

MAYAN HYSHUA, INC

Company Details

Name: MAYAN HYSHUA, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2013 (12 years ago)
Entity Number: 4387565
ZIP code: 10977
County: Kings
Place of Formation: New York
Address: 2 Perlman Dr Suite 300, Spring Valley, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RIFKY SPITSER Chief Executive Officer 2 PERLMAN DR SUITE 300, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
MAYAN HYSHUA, INC DOS Process Agent 2 Perlman Dr Suite 300, Spring Valley, NY, United States, 10977

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 148 HORTON, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 2 PERLMAN DR SUITE 300, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-22 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-07 2024-08-15 Address 148 HORTON, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2018-11-20 2024-08-15 Address 148 HORTON, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2018-11-20 2021-04-07 Address 148 HORTON, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2013-04-12 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-12 2018-11-20 Address 106 ROSS STREET BSMT R, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815001179 2024-08-15 BIENNIAL STATEMENT 2024-08-15
210407060879 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190415060490 2019-04-15 BIENNIAL STATEMENT 2019-04-01
181120006492 2018-11-20 BIENNIAL STATEMENT 2017-04-01
130412000263 2013-04-12 CERTIFICATE OF INCORPORATION 2013-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4747478608 2021-03-18 0202 PPS 148 HORTON DRIVE, SPRING VALLEY, NY, 10977
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46797
Loan Approval Amount (current) 46797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977
Project Congressional District NY-17
Number of Employees 8
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 47376.51
Forgiveness Paid Date 2022-06-21
3570237707 2020-05-01 0202 PPP 148 HORTON DRIVE, SPRING VALLEY, NY, 10977
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104997
Loan Approval Amount (current) 104997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 106291.48
Forgiveness Paid Date 2021-07-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State