Search icon

MAIZAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAIZAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2013 (12 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
67870.00
Total Face Value Of Loan:
67870.00

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$67,870
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,870
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,474.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,509
Utilities: $4,361
Rent: $16,000

Court Cases

Court Case Summary

Filing Date:
2018-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CASTRO
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
MAIZAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State