Search icon

MAXIMUM DISTRIBUTORS, INC.

Company Details

Name: MAXIMUM DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1990 (35 years ago)
Date of dissolution: 17 Jan 2024
Entity Number: 1418734
ZIP code: 11714
County: New York
Place of Formation: New York
Address: 556 Central Avenue, Bethpage, NY, United States, 11714
Principal Address: 556 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAXIMUM DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2022 133576342 2023-08-09 MAXIMUM DISTRIBUTORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5169330700
Plan sponsor’s address 556 CENTRAL AVE, BETHPAGE, NY, 117143917

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing GEORGE MACCHIA
MAXIMUM DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2021 133576342 2022-09-06 MAXIMUM DISTRIBUTORS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5169330700
Plan sponsor’s address 556 CENTRAL AVE, BETHPAGE, NY, 117143917

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing GEORGE MACCHIA
MAXIMUM DISTRIBUTORS, INC. 401(K) 2020 133576342 2021-08-06 MAXIMUM DISTRIBUTORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5169330700
Plan sponsor’s address 556 CENTRAL AVE, BETHPAGE, NY, 117143917

Signature of

Role Plan administrator
Date 2021-08-06
Name of individual signing GEORGE MACCHIA
MAXIMUM DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2019 133576342 2020-08-26 MAXIMUM DISTRIBUTORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5169330700
Plan sponsor’s address 556 CENTRAL AVE, BETHPAGE, NY, 117143917

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing GEORGE MACCHIA
MAXIMUM DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2018 133576342 2019-09-26 MAXIMUM DISTRIBUTORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5169330700
Plan sponsor’s address 556 CENTRAL AVE, BETHPAGE, NY, 117143917

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing GEORGE MACCHIA
MAXIMUM DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2017 133576342 2018-10-12 MAXIMUM DISTRIBUTORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5169330700
Plan sponsor’s address 556 CENTRAL AVE, BETHPAGE, NY, 117143917

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing GEORGE MACCHIA
MAXIMUM DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2016 133576342 2017-07-31 MAXIMUM DISTRIBUTORS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5169330700
Plan sponsor’s address 556 CENTRAL AVE, BETHPAGE, NY, 117143917

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing GEORGE MACCHIA
MAXIMUM DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2015 133576342 2016-07-06 MAXIMUM DISTRIBUTORS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5169330700
Plan sponsor’s address 556 CENTRAL AVE, BETHPAGE, NY, 117143917

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing GEORGE MACCHIA
MAXIMUM DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2014 133576342 2015-10-07 MAXIMUM DISTRIBUTORS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5169330700
Plan sponsor’s address 556 CENTRAL AVE, BETHPAGE, NY, 117143917

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing GEORGE MACCHIA
MAXIMUM DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2013 133576342 2014-08-04 MAXIMUM DISTRIBUTORS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5169330700
Plan sponsor’s address 556 CENTRAL AVE, BETHPAGE, NY, 117143917

Signature of

Role Plan administrator
Date 2014-08-04
Name of individual signing GEORGE MACCHIA

DOS Process Agent

Name Role Address
LORENZO MACCHIA DOS Process Agent 556 Central Avenue, Bethpage, NY, United States, 11714

Chief Executive Officer

Name Role Address
LORENZO MACCHIA Chief Executive Officer 556 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2024-01-05 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-01-05 Address 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, 3917, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, 3917, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2024-01-05 Address 556 Central Avenue, Bethpage, NY, 11714, USA (Type of address: Service of Process)
2023-05-19 2023-05-19 Address 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-01-05 Address 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-01-05 Address 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, 3917, USA (Type of address: Chief Executive Officer)
2022-10-11 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240105000775 2024-01-05 BIENNIAL STATEMENT 2024-01-05
240117003791 2023-08-21 CERTIFICATE OF MERGER 2023-08-21
230519002233 2023-05-19 BIENNIAL STATEMENT 2022-01-01
200102062327 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007522 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160105006272 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140109006130 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120203002552 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100113002344 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080114003061 2008-01-14 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
11707 WS VIO INVOICED 2004-09-09 72 WS - W&H Non-Hearable Violation
29830 WS VIO INVOICED 2003-05-30 60 WS - W&H Non-Hearable Violation
260303 CNV_SI INVOICED 2003-04-01 15 SI - Certificate of Inspection fee (scales)
19760 WS VIO INVOICED 2002-08-05 180 WS - W&H Non-Hearable Violation
253900 CNV_SI INVOICED 2002-08-02 320 SI - Certificate of Inspection fee (scales)
248274 CNV_SI INVOICED 2001-08-24 320 SI - Certificate of Inspection fee (scales)
10947 WH VIO INVOICED 2001-08-23 1500 WH - W&M Hearable Violation
365066 CNV_SI INVOICED 1998-09-08 15 SI - Certificate of Inspection fee (scales)
363326 CNV_SI INVOICED 1997-11-18 20 SI - Certificate of Inspection fee (scales)
231597 WH VIO INVOICED 1997-09-10 300 WH - W&M Hearable Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3369228502 2021-02-23 0235 PPS 556 Central Ave, Bethpage, NY, 11714-3917
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211810
Loan Approval Amount (current) 211810
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-3917
Project Congressional District NY-03
Number of Employees 11
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213260.75
Forgiveness Paid Date 2021-11-02
6509347100 2020-04-14 0235 PPP 556 Central Ave, BETHPAGE, NY, 11714-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211100
Loan Approval Amount (current) 211100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212472.89
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2466351 Intrastate Non-Hazmat 2023-01-18 48000 2022 4 4 Private(Property)
Legal Name MAXIMUM DISTRIBUTORS INC
DBA Name -
Physical Address 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, US
Mailing Address 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, US
Phone (516) 933-0700
Fax (516) 933-2244
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L96000606
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-15
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 94198NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXE4FS8KDC41571
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1103022108
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit 38269MD
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRKBLXEG128660
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 26 Feb 2025

Sources: New York Secretary of State