Search icon

MAVEN CELLULAR LLC

Company Details

Name: MAVEN CELLULAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Nov 2019 (5 years ago)
Date of dissolution: 09 Jan 2025
Entity Number: 5661449
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-810-0075

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2103031-DCA Inactive Business 2021-12-09 2023-07-31
2093157-DCA Inactive Business 2019-12-23 2022-12-31
2093155-DCA Inactive Business 2019-12-23 2021-07-31

History

Start date End date Type Value
2024-08-14 2025-01-15 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-08-14 2025-01-15 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-11-25 2024-08-14 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-11-25 2024-08-14 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115003407 2025-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-09
240814003761 2024-08-14 BIENNIAL STATEMENT 2024-08-14
191125010045 2019-11-25 ARTICLES OF ORGANIZATION 2019-11-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-26 No data 7019 GRAND AVE, Queens, MASPETH, NY, 11378 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-27 No data 7019 GRAND AVE, Queens, MASPETH, NY, 11378 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3387529 LICENSE INVOICED 2021-11-05 340 Secondhand Dealer General License Fee
3281372 RENEWAL INVOICED 2021-01-09 340 Electronics Store Renewal
3123153 LICENSE INVOICED 2019-12-05 255 Electronic Store License Fee
3123479 LICENSE INVOICED 2019-12-05 340 Secondhand Dealer General License Fee
3123478 FINGERPRINT INVOICED 2019-12-05 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9260607310 2020-05-01 0202 PPP 7019 GRAND AVE, MASPETH, NY, 11378
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29412
Loan Approval Amount (current) 29412
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29681.02
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State