Search icon

MAASER CD PAP, INC.

Company Details

Name: MAASER CD PAP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5060470
ZIP code: 10023
County: Kings
Place of Formation: New York
Address: 180 WEST END AVENUE, APT. 15L, NEW YORK, NY, United States, 10023
Principal Address: 1117 Brighton Beach Ave, Fl 3, Brooklyn, NY, United States, 11235

Contact Details

Phone +1 718-427-5265

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIOLETTA LIVSHIZ DOS Process Agent 180 WEST END AVENUE, APT. 15L, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
VIOLETTA LIVSHIZ Chief Executive Officer 180 WEST END AVE, APT 15L, NEW YORK, NY, United States, 10023

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZAWLUU8FUXT4
CAGE Code:
8ZLC8
UEI Expiration Date:
2024-04-08

Business Information

Activation Date:
2023-04-11
Initial Registration Date:
2021-04-05

National Provider Identifier

NPI Number:
1619415676

Authorized Person:

Name:
VIOLETTA LIVSHIZ
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes
Selected Taxonomy:
332U00000X - Home Delivered Meals
Is Primary:
No

Contacts:

History

Start date End date Type Value
2017-01-03 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-03 2023-04-12 Address 180 WEST END AVENUE, APT. 15G, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412000869 2023-04-12 BIENNIAL STATEMENT 2023-01-01
170103000617 2017-01-03 CERTIFICATE OF INCORPORATION 2017-01-03

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
913512.00
Total Face Value Of Loan:
913512.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
731215.00
Total Face Value Of Loan:
731215.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
913512
Current Approval Amount:
913512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
918187.15
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
731215
Current Approval Amount:
731215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
740809.35

Date of last update: 24 Mar 2025

Sources: New York Secretary of State