Search icon

MAZE SOLUTIONS LLC

Company Details

Name: MAZE SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2017 (7 years ago)
Entity Number: 5229187
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1584 carroll st, BROOKLYN, NY, United States, 11213

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ZORACH YARMAK DOS Process Agent 1584 carroll st, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2023-06-02 2023-12-08 Address 1584 carroll st, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2023-06-02 2023-12-08 Address 510 CROWN ST #3D, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2022-07-01 2023-06-02 Address 1584 carroll st, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2022-07-01 2023-06-02 Address 510 CROWN ST #3D, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2019-01-10 2022-07-01 Address 510 CROWN ST #3D, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2019-01-10 2022-07-01 Address 510 CROWN ST #3D, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2017-11-03 2019-01-10 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2017-11-03 2019-01-10 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231208002113 2023-12-08 BIENNIAL STATEMENT 2023-11-01
230602002602 2023-06-02 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-06-02
220701001110 2021-11-26 CERTIFICATE OF CHANGE BY ENTITY 2021-11-26
211111000638 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191104062105 2019-11-04 BIENNIAL STATEMENT 2019-11-01
190110000761 2019-01-10 CERTIFICATE OF CHANGE 2019-01-10
180529000303 2018-05-29 CERTIFICATE OF PUBLICATION 2018-05-29
171103010235 2017-11-03 ARTICLES OF ORGANIZATION 2017-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2723638201 2020-08-03 0202 PPP 1584 Carroll St, BROOKLYN, NY, 11213-5330
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5582
Loan Approval Amount (current) 5582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-5330
Project Congressional District NY-09
Number of Employees 2
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5618.47
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State