Search icon

MAIZAL, INC.

Company Details

Name: MAIZAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2013 (11 years ago)
Entity Number: 4497937
ZIP code: 10310
County: Queens
Place of Formation: New York
Address: 134 PELTON AVENUE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO ZELAYA Chief Executive Officer 134 PELTON AVENUE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 PELTON AVENUE, STATEN ISLAND, NY, United States, 10310

Filings

Filing Number Date Filed Type Effective Date
191121060026 2019-11-21 BIENNIAL STATEMENT 2017-12-01
131209000444 2013-12-09 CERTIFICATE OF INCORPORATION 2013-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3124647701 2020-05-01 0202 PPP 3207 34TH AVE FL 1, ASTORIA, NY, 11106
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67870
Loan Approval Amount (current) 67870
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 ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 120
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
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 68474.16
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805263 Fair Labor Standards Act 2018-09-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-19
Termination Date 2019-07-11
Date Issue Joined 2018-11-21
Section 1331
Sub Section FL
Status Terminated

Parties

Name CASTRO
Role Plaintiff
Name MAIZAL, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State