Search icon

MAGGIORIC INC.

Company Details

Name: MAGGIORIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2013 (12 years ago)
Date of dissolution: 30 Sep 2021
Entity Number: 4451621
ZIP code: 10803
County: New York
Place of Formation: New York
Address: 21 FOURTH AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 FOURTH AVE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2013-08-27 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-27 2022-04-03 Address 21 FOURTH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220403000540 2021-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-30
130827000730 2013-08-27 CERTIFICATE OF INCORPORATION 2013-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-25 No data 226 5TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-02 No data 226 5TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-15 No data 226 5TH AVE, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-14 No data 226 5TH AVE, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2583472 CL VIO INVOICED 2017-03-31 700 CL - Consumer Law Violation
2390955 CL VIO CREDITED 2016-07-29 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-15 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2016-07-15 Default Decision PRICE LIST NOT DISPLAYED CONSPICUOUSLY WHERE ORDERS ARE PLACED OR PAYMENT IS MADE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2942147701 2020-05-01 0202 PPP 226 FIFTH AVE GROUND FLOOR, NEW YORK, NY, 10001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109320
Loan Approval Amount (current) 109320
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, 10001-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110290.15
Forgiveness Paid Date 2021-03-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State