Search icon

MAYA BROOKE INC.

Company Details

Name: MAYA BROOKE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2014 (10 years ago)
Entity Number: 4679713
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 124 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 124 WEST 36 STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN HAKIMIAN Chief Executive Officer 124 WEST 36 STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MAYA BROOKE INC. DOS Process Agent 124 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 124 WEST 36 STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-07-02 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2024-04-08 Address 124 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-04-13 2024-04-08 Address 124 WEST 36 STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-12-12 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-12 2020-12-01 Address 124 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408001324 2024-04-08 BIENNIAL STATEMENT 2024-04-08
201201060368 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181210006336 2018-12-10 BIENNIAL STATEMENT 2018-12-01
170413006125 2017-04-13 BIENNIAL STATEMENT 2016-12-01
141212010198 2014-12-12 CERTIFICATE OF INCORPORATION 2015-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4829538508 2021-02-26 0202 PPS 124 W 36th St Fl 7, New York, NY, 10018-8845
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207575
Loan Approval Amount (current) 207575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-8845
Project Congressional District NY-12
Number of Employees 14
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210250.41
Forgiveness Paid Date 2022-06-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State