Search icon

MAXI AIDS, INC.

Company Details

Name: MAXI AIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1986 (39 years ago)
Entity Number: 1081843
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 42 EXECUTIVE BLVD., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DA7BMNUUCNP9 2025-04-04 42 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA 42 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA

Business Information

URL http://www.maxiaids.com
Division Name MAXI AIDS INC.
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-04-08
Initial Registration Date 2001-08-23
Entity Start Date 1986-05-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339113, 423450, 423460, 423490, 423620, 423690, 423910, 456130, 456199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LARRY DIBLASI
Role EXECUTIVE DIRECTOR
Address 42 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA
Title ALTERNATE POC
Name ANTHONY BERNARDINI
Role BID COORDINATOR
Address 42 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA
Government Business
Title PRIMARY POC
Name LARRY DIBLASI
Role EXECUTIVE DIRECTOR
Address 42 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA
Title ALTERNATE POC
Name ANTHONY BERNARDINI
Role BID COORDINATOR
Address 42 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA
Past Performance
Title PRIMARY POC
Name LARRY DIBLASI
Address 42 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA
Title ALTERNATE POC
Name ANTHONY BERNARDINI
Role BID COORDINATOR
Address 42 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0PXG4 Active Non-Manufacturer 1991-05-17 2024-04-08 2029-04-08 2025-04-04

Contact Information

POC LARRY DIBLASI
Phone +1 631-752-1148
Fax +1 631-752-0689
Address 42 EXECUTIVE BLVD, FARMINGDALE, NY, 11735 4710, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAXI-AIDS, INC. 401(K) PROFIT SHARING PLAN 2023 112812429 2024-05-20 MAXI-AIDS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424990
Sponsor’s telephone number 6317520521
Plan sponsor’s address 42 EXECUTIVE BLVD, FARMINGDALE, NY, 11735
MAXI-AIDS, INC. 401(K) PROFIT SHARING PLAN 2022 112812429 2023-05-10 MAXI-AIDS, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424990
Sponsor’s telephone number 6317520521
Plan sponsor’s address 42 EXECUTIVE BLVD, FARMINGDALE, NY, 11735
MAXI-AIDS, INC. 401(K) PROFIT SHARING PLAN 2021 112812429 2022-05-23 MAXI-AIDS, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424990
Sponsor’s telephone number 6317520521
Plan sponsor’s address 42 EXECUTIVE DRIVE, FARMINGDALE, NY, 11735
MAXI-AIDS, INC. 401(K) PROFIT SHARING PLAN 2020 112812429 2021-09-28 MAXI-AIDS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424990
Sponsor’s telephone number 6317520521
Plan sponsor’s address 42 EXECUTIVE DRIVE, FARMINGDALE, NY, 11735
MAXI-AIDS, INC. 401(K) PROFIT SHARING PLAN 2019 112812429 2020-09-30 MAXI-AIDS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424990
Sponsor’s telephone number 6317520521
Plan sponsor’s address 42 EXECUTIVE DRIVE, FARMINGDALE, NY, 11735
MAXI-AIDS, INC. 401(K) PROFIT SHARING PLAN 2018 112812429 2019-06-24 MAXI-AIDS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424990
Sponsor’s telephone number 6317520521
Plan sponsor’s address 42 EXECUTIVE DRIVE, FARMINGDALE, NY, 11735
MAXI-AIDS, INC. 401(K) PROFIT SHARING PLAN 2017 112812429 2018-06-05 MAXI-AIDS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424990
Sponsor’s telephone number 6317520521
Plan sponsor’s address 42 EXECUTIVE DRIVE, FARMINGDALE, NY, 11735
MAXI-AIDS, INC. 401(K) PROFIT SHARING PLAN 2016 112812429 2017-06-15 MAXI-AIDS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424990
Sponsor’s telephone number 6317520521
Plan sponsor’s address 42 EXECUTIVE DRIVE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing ELLIOT ZARETSKY
MAXI-AIDS, INC. 401(K) PROFIT SHARING PLAN 2015 112812429 2016-07-20 MAXI-AIDS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424990
Sponsor’s telephone number 6317520521
Plan sponsor’s address 42 EXECUTIVE DRIVE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing ELLIOT ZARETSKY
Role Employer/plan sponsor
Date 2016-07-20
Name of individual signing ELLIOT ZARETSKY
MAXI-AIDS, INC. 401(K) PROFIT SHARING PLAN 2014 112812429 2015-08-18 MAXI-AIDS, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424990
Sponsor’s telephone number 6317520521
Plan sponsor’s address 42 EXECUTIVE DRIVE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-08-18
Name of individual signing ELLIOT ZARETSKY
Role Employer/plan sponsor
Date 2015-08-18
Name of individual signing ELLIOT ZARETSKY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 EXECUTIVE BLVD., FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ELLIOT ZARETSKY Chief Executive Officer 42 EXECUTIVE BLVD., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2004-05-25 2008-05-21 Address 42 EXECUTIVE BLVD., FARMINGDALE, NY, 11735, 4710, USA (Type of address: Chief Executive Officer)
1995-02-06 2004-05-25 Address 42 EXECUTIVE BLVD., FARMINGDALE, NY, 11735, 4710, USA (Type of address: Chief Executive Officer)
1986-05-13 1995-02-06 Address MITCHEL ZARETSKY, 86-30 102 STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1986-05-13 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100521002742 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080521002556 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060510003032 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040525002911 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020430002694 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000512002163 2000-05-12 BIENNIAL STATEMENT 2000-05-01
960508002490 1996-05-08 BIENNIAL STATEMENT 1996-05-01
950206002072 1995-02-06 BIENNIAL STATEMENT 1993-05-01
B357738-5 1986-05-13 CERTIFICATE OF INCORPORATION 1986-05-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V598Q88663 2008-09-27 2008-09-27 2008-09-27
Unique Award Key CONT_AWD_V598Q88663_3600_V797P4777A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MAXI AIDS, INC.
UEI DA7BMNUUCNP9
Legacy DUNS 154002117
Recipient Address UNITED STATES, 42 EXECUTIVE BLVD, FARMINGDALE, 117354710
PO AWARD V6188Q4687 2008-09-25 2008-10-05 2008-10-05
Unique Award Key CONT_AWD_V6188Q4687_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient MAXI AIDS, INC.
UEI DA7BMNUUCNP9
Legacy DUNS 154002117
Recipient Address UNITED STATES, 42 EXECUTIVE BLVD, FARMINGDALE, 117354710
PO AWARD V502Q86959 2008-09-25 2008-10-05 2008-10-05
Unique Award Key CONT_AWD_V502Q86959_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MAXI AIDS, INC.
UEI DA7BMNUUCNP9
Legacy DUNS 154002117
Recipient Address UNITED STATES, 42 EXECUTIVE BLVD, FARMINGDALE, 117354710
DO AWARD V6558Q8498 2008-09-24 2008-10-04 2008-10-04
Unique Award Key CONT_AWD_V6558Q8498_3600_V797P4777A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient MAXI AIDS, INC.
UEI DA7BMNUUCNP9
Legacy DUNS 154002117
Recipient Address UNITED STATES, 42 EXECUTIVE BLVD, FARMINGDALE, 117354710
PO AWARD V6638O0767 2008-09-24 2008-10-04 2008-10-04
Unique Award Key CONT_AWD_V6638O0767_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MAXI AIDS, INC.
UEI DA7BMNUUCNP9
Legacy DUNS 154002117
Recipient Address UNITED STATES, 42 EXECUTIVE BLVD, FARMINGDALE, 117354710
DO AWARD V791D84470 2008-09-24 2008-10-04 2008-10-04
Unique Award Key CONT_AWD_V791D84470_3600_V791DP0364_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MAXI AIDS, INC.
UEI DA7BMNUUCNP9
Legacy DUNS 154002117
Recipient Address UNITED STATES, 42 EXECUTIVE BLVD, FARMINGDALE, 117354710
PO AWARD V6898A0361 2008-09-23 2008-10-23 2008-10-23
Unique Award Key CONT_AWD_V6898A0361_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MAXI AIDS, INC.
UEI DA7BMNUUCNP9
Legacy DUNS 154002117
Recipient Address UNITED STATES, 42 EXECUTIVE BLVD, FARMINGDALE, 117354710
PO AWARD V658PROSFY08154002117 2008-09-23 2008-09-23 2008-09-23
Unique Award Key CONT_AWD_V658PROSFY08154002117_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MAXI AIDS, INC.
UEI DA7BMNUUCNP9
Legacy DUNS 154002117
Recipient Address UNITED STATES, 42 EXECUTIVE BLVD, FARMINGDALE, 117354710
DO AWARD V652A80797 2008-09-23 2008-11-22 2008-11-22
Unique Award Key CONT_AWD_V652A80797_3600_V797P4777A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6910: TRAINING AIDS

Recipient Details

Recipient MAXI AIDS, INC.
UEI DA7BMNUUCNP9
Legacy DUNS 154002117
Recipient Address UNITED STATES, 42 EXECUTIVE BLVD, FARMINGDALE, 117354710
PO AWARD V598O82665 2008-09-23 2008-10-03 2008-10-03
Unique Award Key CONT_AWD_V598O82665_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MAXI AIDS, INC.
UEI DA7BMNUUCNP9
Legacy DUNS 154002117
Recipient Address UNITED STATES, 42 EXECUTIVE BLVD, FARMINGDALE, 117354710

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335831186 0214700 2012-08-20 42 EXECUTIVE BLVD., FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-08-20
Case Closed 2013-12-03

Related Activity

Type Complaint
Activity Nr 508130
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2013-01-28
Abatement Due Date 2013-02-01
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2013-02-07
Nr Instances 3
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) South West side of Warehouse, 42 Executive Blvd. Farmingdale NY - Exit door was locked; on or about 08/20/12. b) South East side of Warehouse, 42 Executive Blvd. Farmingdale NY - Exit door was locked; on or about 08/20/12. c) West Side of Warehouse, 42 Executive Blvd. Farmingdale NY - Exit door was locked; on or about 08/20/12. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2013-01-28
Abatement Due Date 2013-02-01
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2013-02-07
Nr Instances 3
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) South East side of Warehouse, 42 Executive Blvd. Farmingdale NY - A designated aisle and exit door was obstructed with boxes and material; on or about 08/20/12. b) East side of Warehouse, 42 Executive Blvd. Farmingdale NY - Two aisles located on the east side of the warehouse were blocked using chicken wire; on or about 08/20/12. c) West Side of Warehouse, 42 Executive Blvd. Farmingdale NY - The exit access to the west exit door was reduced to approximately 12 inches with boxes of product; on or about 08/20/12. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2013-01-28
Abatement Due Date 2013-02-01
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-02-07
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) Throughout Warehouse, 42 Executive Blvd. Farmingdale NY - The Warehouse area of the facility did not have a means of directing personal to the nearest exit. The layout of the warehouse was such that direction to the nearest discharge was not immediately apparent; on or about 08/20/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 2013-01-28
Abatement Due Date 2013-02-01
Current Penalty 1260.0
Initial Penalty 2100.0
Final Order 2013-02-07
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(c): Storage areas were not kept free from accumulation of materials that constituted hazards from tripping, fire, explosion or pest harborage) a) Throughout Warehouse, 42 Executive Blvd. Farmingdale NY - Areas throughout the Warehouse were present with large accumulations of cardboard boxes; on or about 08/20/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5593607201 2020-04-27 0235 PPP 42 Executive Blvd, FARMINGDALE, NY, 11735-4710
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 651100
Loan Approval Amount (current) 651100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-4710
Project Congressional District NY-02
Number of Employees 82
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 659582.39
Forgiveness Paid Date 2021-08-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0396157 MAXI AIDS, INC. - DA7BMNUUCNP9 42 EXECUTIVE BLVD, FARMINGDALE, NY, 11735-4710
Capabilities Statement Link -
Phone Number 631-752-1148
Fax Number 631-752-0689
E-mail Address larryd@maxiaids.com
WWW Page http://www.maxiaids.com
E-Commerce Website -
Contact Person LARRY DIBLASI
County Code (3 digit) 059
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 0PXG4
Year Established 1986
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423460
NAICS Code's Description Ophthalmic Goods Merchant Wholesalers
Buy Green Yes
Code 339113
NAICS Code's Description Surgical Appliance and Supplies Manufacturing
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 423490
NAICS Code's Description Other Professional Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 423620
NAICS Code's Description Household Appliances, Electric Housewares, and Consumer Electronics Merchant Wholesalers
Buy Green Yes
Code 423690
NAICS Code's Description Other Electronic Parts and Equipment Merchant Wholesalers
Buy Green Yes
Code 423910
NAICS Code's Description Sporting and Recreational Goods and Supplies Merchant Wholesalers
Buy Green Yes
Code 456130
NAICS Code's Description Optical Goods Retailers
Buy Green Yes
Code 456199
NAICS Code's Description All Other Health and Personal Care Retailers
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State