Search icon

MAXIMUM ELECTRIC CORP.

Company Details

Name: MAXIMUM ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1989 (36 years ago)
Entity Number: 1352130
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 65-19 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379
Address: 233 N. VIRGINIA AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DINO F. PARISI Agent 233 N. VIRGINIA AVENUE, MASSAPEQUA, NY, 11758

DOS Process Agent

Name Role Address
MAXIMUM ELECTRIC CORP. DOS Process Agent 233 N. VIRGINIA AVENUE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
DINO PARISI Chief Executive Officer 65-19 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-18 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210510060136 2021-05-10 BIENNIAL STATEMENT 2021-05-01
191001060558 2019-10-01 BIENNIAL STATEMENT 2019-05-01
150501006428 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130514006093 2013-05-14 BIENNIAL STATEMENT 2013-05-01
111206000734 2011-12-06 CERTIFICATE OF CHANGE 2011-12-06
110719002317 2011-07-19 BIENNIAL STATEMENT 2011-05-01
091022000297 2009-10-22 ANNULMENT OF DISSOLUTION 2009-10-22
DP-1750547 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
070521002116 2007-05-21 BIENNIAL STATEMENT 2007-05-01
051115002298 2005-11-15 BIENNIAL STATEMENT 2005-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340012517 0215000 2014-10-10 1608 SHORE PARKWAY SOUTH,, BROOKLYN, NY, 11214
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2014-10-10
Case Closed 2015-06-29

Related Activity

Type Inspection
Activity Nr 1002130
Safety Yes
Type Inspection
Activity Nr 1001199
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2015-03-09
Current Penalty 900.0
Initial Penalty 1600.0
Final Order 2015-03-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Installation and use. Listed, labeled, or certified equipment shall be installed and used in accordance with instructions included in the listing, labeling, or certification. Location: 1608 Shore Parkway South, Brooklyn, NY. Caesars Bay Plaza. a) Two double duplex electrical boxes listed for mounting were not mounted. Employees use the duplex boxes to power Hilti and a Makita charger. On or about 10/10/2014.
300622107 0215000 1999-09-23 595 MADISON AVENUE, NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-11-17
Emphasis L: GUTREH, S: CONSTRUCTION
Case Closed 2000-07-25

Related Activity

Type Complaint
Activity Nr 202858684
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-11-24
Abatement Due Date 1999-11-30
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 1999-11-24
Abatement Due Date 1999-12-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3650658406 2021-02-05 0202 PPS 6519 Metropolitan Ave, Middle Village, NY, 11379-1617
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263230
Loan Approval Amount (current) 263230
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-1617
Project Congressional District NY-06
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265437.04
Forgiveness Paid Date 2021-12-14
3118657708 2020-05-01 0202 PPP 6519 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260250
Loan Approval Amount (current) 260250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 200
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262566.66
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0204239 Employee Retirement Income Security Act (ERISA) 2002-07-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2002-07-26
Termination Date 2002-10-23
Section 1132
Status Terminated

Parties

Name JACOBSON
Role Plaintiff
Name MAXIMUM ELECTRIC CORP.
Role Defendant
0400652 Employee Retirement Income Security Act (ERISA) 2004-02-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-02-17
Termination Date 2004-12-30
Section 1132
Status Terminated

Parties

Name JACOBSON
Role Plaintiff
Name MAXIMUM ELECTRIC CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State