Search icon

MAAVI GLOBAL INC.

Company Details

Name: MAAVI GLOBAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2018 (7 years ago)
Entity Number: 5278050
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 11 JAN LANE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NITIN GUPTA DOS Process Agent 11 JAN LANE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
NITIN GUPTA Chief Executive Officer 11 JAN LANE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2018-01-31 2020-01-31 Address 11 JAN LANE, WOODBURY, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200131060068 2020-01-31 BIENNIAL STATEMENT 2020-01-01
180131010611 2018-01-31 CERTIFICATE OF INCORPORATION 2018-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1704217709 2020-05-01 0235 PPP 11 JAN LN, WOODBURY, NY, 11797
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32107
Loan Approval Amount (current) 32107
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32526.53
Forgiveness Paid Date 2021-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State