Search icon

MAA UMA INC.

Company Details

Name: MAA UMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2013 (12 years ago)
Entity Number: 4402924
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 544 COMMACK RD, STE 15, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DILIPKUMAR SHAH DOS Process Agent 544 COMMACK RD, STE 15, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
DILIPKUMAR SHAH Chief Executive Officer 544 COMMACK RD, STE 15, DEER PARK, NY, United States, 11729

Licenses

Number Type Date Last renew date End date Address Description
709266 Retail grocery store No data No data No data 544 COMMACK RD, STE 15, DEER PARK, NY, 11729 No data
0081-22-128146 Alcohol sale 2022-11-28 2022-11-28 2025-11-30 544 COMMACK RD, DEER PARK, New York, 11729 Grocery Store

History

Start date End date Type Value
2013-05-14 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-14 2023-12-20 Address 544 COMMACK RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220001901 2023-12-20 BIENNIAL STATEMENT 2023-12-20
130514000326 2013-05-14 CERTIFICATE OF INCORPORATION 2013-05-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-05 MAA UMA 544 COMMACK RD STE 15, DEER PARK, Suffolk, NY, 11729 A Food Inspection Department of Agriculture and Markets No data
2025-02-24 MAA UMA 544 COMMACK RD STE 15, DEER PARK, Suffolk, NY, 11729 A Food Inspection Department of Agriculture and Markets No data
2023-06-06 MAA UMA 544 COMMACK RD STE 15, DEER PARK, Suffolk, NY, 11729 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2910157710 2020-05-01 0235 PPP 544 COMMACK RD, DEER PARK, NY, 11729
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7915
Loan Approval Amount (current) 7915
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8003.56
Forgiveness Paid Date 2021-06-17
6000858703 2021-04-03 0235 PPS DBA ISLAND MINI MART 544 COMMACK RD, DEER PARK, NY, 11729
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8042
Loan Approval Amount (current) 8042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729
Project Congressional District NY-02
Number of Employees 2
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8093.78
Forgiveness Paid Date 2021-12-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State