Search icon

MAKTUB CON AMOR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAKTUB CON AMOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2018 (7 years ago)
Entity Number: 5439250
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 2121 avenue of the stars, suite 2200, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE HSU Chief Executive Officer 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 2029 CENTURY PARK EAST #1500, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-02-10 2024-11-07 Address 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-02-10 2024-02-10 Address 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-02-10 2024-02-10 Address 2029 CENTURY PARK EAST #1500, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107001996 2024-11-07 BIENNIAL STATEMENT 2024-11-07
240210000630 2024-02-08 CERTIFICATE OF CHANGE BY ENTITY 2024-02-08
230329000838 2023-03-28 AMENDMENT TO BIENNIAL STATEMENT 2023-03-28
221103000020 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201109060709 2020-11-09 BIENNIAL STATEMENT 2020-11-01

USAspending Awards / Financial Assistance

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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,018.06
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State