Search icon

MAIDEN HOME, INC.

Headquarter

Company Details

Name: MAIDEN HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2015 (10 years ago)
Entity Number: 4717188
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 85 BROAD STREET, 30TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1056811

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MAIDEN HOME, INC., KENTUCKY 1395784 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HRTDHC7J7WL3 2023-08-18 85 BROAD ST, FL 30, NEW YORK, NY, 10004, 2783, USA 85 BROAD STREET, NEW YORK, NY, 10004, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-08-26
Initial Registration Date 2022-08-18
Entity Start Date 2015-02-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 442110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUSTINE MAURO
Address 99 HUDSON STREET, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name JUSTINE MAURO
Address 99 HUDSON STREET, NEW YORK, NY, 10013, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
0001661809 85 BROAD ST, 30TH FLOOR, NEW YORK, NY, 10004 85 BROAD ST, 30TH FLOOR, NEW YORK, NY, 10004 408-205-4666

Filings since 2019-12-27

Form type D
File number 021-356493
Filing date 2019-12-27
File View File

Filings since 2015-12-23

Form type D
File number 021-253763
Filing date 2015-12-23
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAIDEN HOME INC. 401(K) PLAN 2023 473306511 2024-05-14 MAIDEN HOME INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9083673197
Plan sponsor’s address 99 HUDSON STREET, 9TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
MAIDEN HOME INC. 401(K) PLAN 2022 473306511 2023-05-27 MAIDEN HOME INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9083673197
Plan sponsor’s address 99 HUDSON STREET, 9TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
MAIDEN HOME INC. 401(K) PLAN 2021 473306511 2022-06-01 MAIDEN HOME INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9083673197
Plan sponsor’s address 99 HUDSON STREET, 9TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
MAIDEN HOME INC. 401(K) PLAN 2020 473306511 2021-06-23 MAIDEN HOME INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 5023868661
Plan sponsor’s address 85 BROAD ST., 30TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
NIDHI KAPUR Chief Executive Officer 85 BROAD STREET, 30TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
NIDHI KAPUR DOS Process Agent 85 BROAD STREET, 30TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2019-12-13 2021-12-14 Shares Share type: PAR VALUE, Number of shares: 1056811, Par value: 0.01
2015-02-26 2019-12-13 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2015-02-26 2020-11-04 Address 101 W 12TH STREET, APT 2N, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061094 2020-11-04 BIENNIAL STATEMENT 2019-02-01
191213000326 2019-12-13 CERTIFICATE OF AMENDMENT 2019-12-13
150226010360 2015-02-26 CERTIFICATE OF INCORPORATION 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5501337207 2020-04-27 0202 PPP 85 BROAD ST, NEW YORK, NY, 10004-2783
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149100
Loan Approval Amount (current) 149100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10004-2783
Project Congressional District NY-10
Number of Employees 12
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150876.77
Forgiveness Paid Date 2021-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102842 Americans with Disabilities Act - Other 2021-04-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-02
Termination Date 2021-12-03
Date Issue Joined 2021-05-29
Section 1210
Sub Section 2
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name MAIDEN HOME, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State