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
2025-04-23 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-04-23 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
263230.00
Total Face Value Of Loan:
263230.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
260250.00
Total Face Value Of Loan:
260250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-10
Type:
Unprog Rel
Address:
1608 SHORE PARKWAY SOUTH,, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-09-23
Type:
Prog Related
Address:
595 MADISON AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263230
Current Approval Amount:
263230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265437.04
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260250
Current Approval Amount:
260250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
262566.66

Court Cases

Court Case Summary

Filing Date:
2004-02-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JACOBSON
Party Role:
Plaintiff
Party Name:
MAXIMUM ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-07-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JACOBSON
Party Role:
Plaintiff
Party Name:
MAXIMUM ELECTRIC CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State