Search icon

MARU SPORTS INC.

Company Details

Name: MARU SPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2019 (6 years ago)
Entity Number: 5553523
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 245-14 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245-14 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
ANDRO H KIM Chief Executive Officer 21 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 21 KENSINGTON CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-15 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-15 2023-11-14 Address 245-14 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114004272 2023-11-14 BIENNIAL STATEMENT 2023-05-01
220607001858 2022-06-07 BIENNIAL STATEMENT 2021-05-01
190515010450 2019-05-15 CERTIFICATE OF INCORPORATION 2019-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1587918507 2021-02-19 0235 PPS 24514 Jericho Tpke, Floral Park, NY, 11001-3902
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90385
Loan Approval Amount (current) 90385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-3902
Project Congressional District NY-04
Number of Employees 13
NAICS code 423910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90976.84
Forgiveness Paid Date 2021-10-25
1799687701 2020-05-01 0202 PPP 24514 Jericho Tpke, Floral Park, NY, 11001
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103623
Loan Approval Amount (current) 103622.5
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 Floral Park, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 14
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 104877.77
Forgiveness Paid Date 2021-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401368 Americans with Disabilities Act - Other 2024-02-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-02-23
Termination Date 2024-05-08
Section 1201
Status Terminated

Parties

Name COLAK
Role Plaintiff
Name MARU SPORTS INC.
Role Defendant
2406077 Fair Labor Standards Act 2024-08-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-08-29
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name ALVARADO,
Role Plaintiff
Name MARU SPORTS INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State