Search icon

MAXIMUM DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133576342
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

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, 3917, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, 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 2023-05-19 Address 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, 3917, USA (Type of address: Chief Executive Officer)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
211810.00
Total Face Value Of Loan:
211810.00
Date:
2021-02-19
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:
-169307.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
211100.00
Total Face Value Of Loan:
211100.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$211,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$212,472.89
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $211,100
Jobs Reported:
11
Initial Approval Amount:
$211,810
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,260.75
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $211,810

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 933-2244
Add Date:
2014-01-10
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1991-11-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MAXIMUM DISTRIBUTORS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State