Search icon

MAIDI CORP.

Company Details

Name: MAIDI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1979 (45 years ago)
Entity Number: 584708
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 608 5TH AVENUE, NEW YORK, NY, United States, 10020
Principal Address: 608 5TH AVE, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAPHAEL MAIDI Chief Executive Officer 608 5TH AVE, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
RAPHAEL MAIDI DOS Process Agent 608 5TH AVENUE, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1995-04-20 2003-12-22 Address 608 5TH AVE, NEW YORK, NY, 10020, 2303, USA (Type of address: Chief Executive Officer)
1979-12-14 1981-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-12-14 2000-01-24 Address 200 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201020013 2020-10-20 ASSUMED NAME LLC INITIAL FILING 2020-10-20
140116002068 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120110002476 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100115002488 2010-01-15 BIENNIAL STATEMENT 2009-12-01
071218002956 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060117003214 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031222002177 2003-12-22 BIENNIAL STATEMENT 2003-12-01
030520001009 2003-05-20 CERTIFICATE OF AMENDMENT 2003-05-20
011231002811 2001-12-31 BIENNIAL STATEMENT 2001-12-01
000124002764 2000-01-24 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2370567103 2020-04-10 0202 PPP 608 Fifth Avenue Suite 501, NEW YORK, NY, 10020-0011
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23600
Loan Approval Amount (current) 23600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10020-0011
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23839.93
Forgiveness Paid Date 2021-04-22
5576458307 2021-01-25 0202 PPS 608 5th Ave Ste 501, New York, NY, 10020-2303
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5687.5
Loan Approval Amount (current) 5687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10020-2303
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5720.68
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State