Search icon

MAUL MEDIA LLC

Company Details

Name: MAUL MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2013 (12 years ago)
Entity Number: 4402424
ZIP code: 10013
County: Columbia
Place of Formation: New York
Address: 285 W Broadway, #630, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ANDREW OSHAN DOS Process Agent 285 W Broadway, #630, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2013-05-13 2024-11-13 Address 16 CHEROKEE DRIVE, BOX 273, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113001977 2024-11-13 BIENNIAL STATEMENT 2024-11-13
131127000636 2013-11-27 CERTIFICATE OF PUBLICATION 2013-11-27
130513000479 2013-05-13 ARTICLES OF ORGANIZATION 2013-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1348237206 2020-04-15 0202 PPP 185 Varick St Rm 303, New York, NY, 10014-5825
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
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 New York, NEW YORK, NY, 10014-5825
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 33560.2
Forgiveness Paid Date 2021-06-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State