Search icon

MAIDENEIRE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAIDENEIRE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2013 (12 years ago)
Entity Number: 4487941
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 7 EAST 20TH STREET, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 646-682-7577

DOS Process Agent

Name Role Address
C/O SULLIVAN GARDNER P.C. DOS Process Agent 7 EAST 20TH STREET, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134995 No data Alcohol sale 2023-03-15 2023-03-15 2025-03-31 9 11 MAIDEN LN, NEW YORK, New York, 10038 Restaurant
0423-23-134972 No data Alcohol sale 2023-03-15 2023-03-15 2025-03-31 9 11 MAIDEN LN, NEW YORK, New York, 10038 Additional Bar
2059548-DCA Inactive Business 2017-10-18 No data 2020-03-28 No data No data

Filings

Filing Number Date Filed Type Effective Date
140611000313 2014-06-11 CERTIFICATE OF PUBLICATION 2014-06-11
131115000820 2013-11-15 ARTICLES OF ORGANIZATION 2013-11-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174926 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3165715 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3118218 RENEWAL INVOICED 2019-11-21 510 Two-Year License Fee
3118219 SWC-CON INVOICED 2019-11-21 445 Petition For Revocable Consent Fee
3016012 SWC-CIN-INT INVOICED 2019-04-10 171.4499969482422 Sidewalk Cafe Interest for Consent Fee
2999115 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2773204 SWC-CIN-INT INVOICED 2018-04-10 168.27000427246094 Sidewalk Cafe Interest for Consent Fee
2753803 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2744984 SWC-CON-ONL INVOICED 2018-02-16 89.98999786376953 Sidewalk Cafe Consent Fee
2632723 LICENSE INVOICED 2017-06-29 510 Sidewalk Cafe License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
763171.00
Total Face Value Of Loan:
763171.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
360980.00
Total Face Value Of Loan:
360980.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$360,980
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$360,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$367,023.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $270,735
Rent: $90,245
Jobs Reported:
49
Initial Approval Amount:
$763,171
Date Approved:
2021-02-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$763,171
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $763,169
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State