Search icon

MAEV, INC.

Company Details

Name: MAEV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2019 (6 years ago)
Entity Number: 5565706
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1400 SOUTH CONGRESS AVENUE, SUITE B-202, AUSTIN, TX, United States, 78704

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KATHERINE SPIES Chief Executive Officer 1400 SOUTH CONGRESS AVENUE, SUITE B-202, AUSTIN, TX, United States, 78704

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 1400 SOUTH CONGRESS AVENUE, SUITE B-202, AUSTIN, TX, 78704, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 2906 RIO GRANDE ST, AUSTIN, TX, 78705, USA (Type of address: Chief Executive Officer)
2019-06-06 2023-10-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024003937 2023-10-24 BIENNIAL STATEMENT 2023-06-01
220808001087 2022-08-08 BIENNIAL STATEMENT 2021-06-01
190913000098 2019-09-13 CERTIFICATE OF AMENDMENT 2019-09-13
190606000160 2019-06-06 APPLICATION OF AUTHORITY 2019-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6608287101 2020-04-14 0202 PPP 379 West Broadway, New York, NY, 10012
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71684
Loan Approval Amount (current) 71684
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10012-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72287.34
Forgiveness Paid Date 2021-02-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201792 Americans with Disabilities Act - Other 2022-03-03 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 1
Filing Date 2022-03-03
Termination Date 2022-06-09
Section 1210
Sub Section 1
Status Terminated

Parties

Name ABREU
Role Plaintiff
Name MAEV, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State