Search icon

MAYAN CORPORATION

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAYAN CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 1992
Business ALEI: 0280457
Annual report due: 16 Dec 2025
Business address: MAYAN CORPORATION 79 DAY STREET, NORWALK, CT, 06854, United States
Mailing address: 79 DAY STREET, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: jbernhardt@jb-cpa.com

Industry & Business Activity

NAICS

316990 Other Leather and Allied Product Manufacturing

This industry comprises establishments primarily engaged in manufacturing leather products (except footwear and apparel) from purchased leather or leather substitutes (e.g., fabric, plastics). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES BERNHARDT Agent 500 Post Rd E, Westport, CT, 06880-4431, United States 500 Post Rd E, Westport, CT, 06880-4431, United States +1 203-292-5953 jbernhardt@jb-cpa.com 500 Post Rd E, Westport, CT, 06880-4431, United States

Officer

Name Role Business address Residence address
LUIS F. HUERTA Officer 79 DAY ST, NORWALK, CT, 06854, United States 77 VALLEY VIEW COURT, NORWALK, CT, 06851, United States

Director

Name Role Business address Residence address
GLORIA HUERTA Director 79 DAY ST, NORWALK, CT, 06851, United States 79 DRY HILL ROAD, NORWALK, CT, 06851, United States
LUIS F. HUERTA Director 79 DAY ST, NORWALK, CT, 06854, United States 77 VALLEY VIEW COURT, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012389710 2025-02-26 - Annual Report Annual Report -
BF-0011395373 2023-11-25 - Annual Report Annual Report -
BF-0010860206 2023-08-15 - Annual Report Annual Report -
BF-0009851845 2023-08-15 - Annual Report Annual Report -
BF-0008442617 2023-08-09 - Annual Report Annual Report 2020
BF-0011903126 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006717264 2020-01-09 - Annual Report Annual Report 2019
0006314946 2019-01-10 - Annual Report Annual Report 2018
0006114967 2018-03-09 - Annual Report Annual Report 2017
0005879904 2017-07-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3344757701 2020-05-01 0156 PPP 79 Day Street, Norwalk, CT, 06854
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116100
Loan Approval Amount (current) 116100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-1000
Project Congressional District CT-04
Number of Employees 14
NAICS code 316998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 117477.3
Forgiveness Paid Date 2021-07-16
9524108706 2021-04-09 0156 PPS 79 Day St, Norwalk, CT, 06854-3733
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113420
Loan Approval Amount (current) 113420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-3733
Project Congressional District CT-04
Number of Employees 13
NAICS code 316998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 114246.57
Forgiveness Paid Date 2022-01-06

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005238761 Active OFS 2024-09-13 2030-03-03 AMENDMENT

Parties

Name MAYAN CORPORATION
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003358258 Active OFS 2020-03-03 2030-03-03 ORIG FIN STMT

Parties

Name MAYAN CORPORATION
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information