Search icon

MAVEN MOTORS, INC.

Company Details

Name: MAVEN MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1979 (45 years ago)
Entity Number: 587739
ZIP code: 11418
County: Nassau
Place of Formation: New York
Address: 121-02 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121-02 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
JACK FELDSTEIN Chief Executive Officer 121-02 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2022-05-12 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.1
2021-10-20 2022-05-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.1
2001-11-06 2005-12-09 Address 140-21 68TH DR, FLUSHING, NY, 11367, 1634, USA (Type of address: Service of Process)
2001-11-06 2005-12-09 Address 140-21 68TH DR, FLUSHING, NY, 11367, 1634, USA (Type of address: Principal Executive Office)
2001-11-06 2005-12-09 Address 140-21 68TH DR, FLUSHING, NY, 11367, 1634, USA (Type of address: Chief Executive Officer)
1999-04-23 2001-11-06 Address 100-11 91ST AVE, RICHMOND HILL, NY, 11418, 2119, USA (Type of address: Principal Executive Office)
1999-04-23 2001-11-06 Address 100-11 91ST AVE, RICHMOND HILL, NY, 11418, 2119, USA (Type of address: Chief Executive Officer)
1999-04-23 2001-11-06 Address 100-11 91ST AVE, RICHMOND HILL, NY, 11418, 2119, USA (Type of address: Service of Process)
1993-10-21 1999-04-23 Address 600 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1993-10-21 1999-04-23 Address 600 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131010006173 2013-10-10 BIENNIAL STATEMENT 2013-10-01
120307002533 2012-03-07 BIENNIAL STATEMENT 2011-10-01
091002002100 2009-10-02 BIENNIAL STATEMENT 2009-10-01
080222002215 2008-02-22 BIENNIAL STATEMENT 2007-10-01
051209002171 2005-12-09 BIENNIAL STATEMENT 2005-10-01
040316000414 2004-03-16 ANNULMENT OF DISSOLUTION 2004-03-16
DP-1627992 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
011106002679 2001-11-06 BIENNIAL STATEMENT 2001-10-01
991108002084 1999-11-08 BIENNIAL STATEMENT 1999-10-01
990423002072 1999-04-23 BIENNIAL STATEMENT 1997-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-21 No data 12102 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2802957706 2020-05-01 0202 PPP 12102 JAMAICA AVE, RICHMOND HILL, NY, 11418
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115275
Loan Approval Amount (current) 115275
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 12
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116345.07
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State