Search icon

MAHI USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAHI USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 2013 (12 years ago)
Date of dissolution: 16 May 2023
Entity Number: 4493164
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 120 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-429-0824

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2055635-DCA Inactive Business 2017-07-12 2018-03-31
2005153-1255-DCA Inactive Business 2014-03-25 2023-12-31

History

Start date End date Type Value
2013-11-26 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-26 2023-05-16 Address 120 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516004385 2023-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-16
131126001053 2013-11-26 CERTIFICATE OF INCORPORATION 2013-11-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3386747 RENEWAL INVOICED 2021-11-03 200 Tobacco Retail Dealer Renewal Fee
3160873 SCALE-01 INVOICED 2020-02-21 20 SCALE TO 33 LBS
3108705 RENEWAL INVOICED 2019-10-30 200 Tobacco Retail Dealer Renewal Fee
2698953 RENEWAL INVOICED 2017-11-24 110 Cigarette Retail Dealer Renewal Fee
2672303 OL VIO INVOICED 2017-10-02 250 OL - Other Violation
2671470 SCALE-01 INVOICED 2017-09-29 20 SCALE TO 33 LBS
2632431 LICENSE INVOICED 2017-06-29 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2497901 OL VIO INVOICED 2016-11-28 250 OL - Other Violation
2405010 SCALE-01 INVOICED 2016-09-01 20 SCALE TO 33 LBS
2238263 RENEWAL INVOICED 2015-12-18 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-11-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2014-08-26 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
5417.00
Total Face Value Of Loan:
5417.00
Date:
2020-05-03
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:
5416.00
Total Face Value Of Loan:
5416.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5416
Current Approval Amount:
5416
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5457.55
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5417
Current Approval Amount:
5417
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5444.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State