Search icon

MAYSTREET INC.

Company Details

Name: MAYSTREET INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2018 (6 years ago)
Entity Number: 5436457
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 135 West 26th Street, 2nd Floor, NEW YORK, NY, United States, 10001

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
PATRICK FLANNERY Chief Executive Officer 135 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 135 W 26TH ST STE 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 135 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-07-13 2024-11-18 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-07-13 2024-11-18 Address 135 W 26TH ST STE 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-07-13 2024-11-18 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-11-18 2022-07-13 Address 135 W 26TH ST STE 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-10-23 2022-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-01 2020-10-23 Address 135 W. 26TH ST., 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118004519 2024-11-18 BIENNIAL STATEMENT 2024-11-18
221101003896 2022-11-01 BIENNIAL STATEMENT 2022-11-01
220713000131 2022-07-12 CERTIFICATE OF CHANGE BY ENTITY 2022-07-12
201118060518 2020-11-18 BIENNIAL STATEMENT 2020-11-01
201023000291 2020-10-23 CERTIFICATE OF CHANGE 2020-10-23
181101000685 2018-11-01 APPLICATION OF AUTHORITY 2018-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2550737702 2020-05-01 0202 PPP 135 W 26TH ST STE 2, NEW YORK, NY, 10001
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 568875
Loan Approval Amount (current) 568875
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 575595.94
Forgiveness Paid Date 2021-07-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State