Search icon

MAX BRAUN & SONS, INC.

Company Details

Name: MAX BRAUN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1958 (67 years ago)
Entity Number: 112692
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 94 WOODWORTH AVE, YONKERS, NY, United States, 10701
Principal Address: 94 WOODWORTH AVENUE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN BRAUN Chief Executive Officer 94 WOODWORTH AVENUE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
CITRIN COOPERMAN COMPANY, LLP DOS Process Agent 94 WOODWORTH AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2016-08-01 2020-08-03 Address 94 WOODWORTH AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2008-07-30 2016-08-01 Address 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1993-05-05 2008-07-30 Address 709 WESTCHESTER AVENUE, ROOM 206, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1958-08-08 1993-05-05 Address 94 WOODWORTH AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060185 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006157 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006079 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006362 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006486 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100817002183 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080730002584 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060803002798 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040903002400 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020723002358 2002-07-23 BIENNIAL STATEMENT 2002-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309594265 0216000 2006-06-29 94 WOODWORTH AVE, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-06-30
Emphasis L: SMWARES, S: ERGONOMICS
Case Closed 2006-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5085147209 2020-04-27 0202 PPP 94 woodworth ave, Yonkers, NY, 10701
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118600
Loan Approval Amount (current) 118600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 13
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119691.77
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: New York Secretary of State