Search icon

MAVERICK MIND LLC

Company Details

Name: MAVERICK MIND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2014 (11 years ago)
Entity Number: 4517501
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 1012 LITTLE BRITAIN ROAD, UNITS 700, 800 & 900, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1012 LITTLE BRITAIN ROAD, UNITS 700, 800 & 900, NEW WINDSOR, NY, United States, 12553

Licenses

Number Type Date Last renew date End date Address Description
0100-20-203808 Alcohol sale 2023-12-31 2023-12-31 2026-12-31 115 TEMPLE HILL RD, NEW WINDSOR, New York, 12553 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
140404000560 2014-04-04 CERTIFICATE OF PUBLICATION 2014-04-04
140122000754 2014-01-22 ARTICLES OF ORGANIZATION 2014-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8708317104 2020-04-15 0202 PPP 115 TEMPLE HILL RD Suite 1100, NEW WINDSOR, NY, 12553-6812
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-6812
Project Congressional District NY-18
Number of Employees 8
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16373.54
Forgiveness Paid Date 2021-05-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State