Search icon

MAXWELL PLUMB MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAXWELL PLUMB MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1990 (34 years ago)
Entity Number: 1496239
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 43-20 203rd Street, Bayside, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
R. BELCZYNSKI DOS Process Agent 43-20 203rd Street, Bayside, NY, United States, 11361

Chief Executive Officer

Name Role Address
KIRK SEUBERT Chief Executive Officer 43-20 203RD STREET, BAYSIDE, NY, United States, 11361

Form 5500 Series

Employer Identification Number (EIN):
113045776
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 43-20 203RD STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 8109 SE RIVERS EDGE STREET, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-04-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-12-14 2024-12-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-12-11 2024-12-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241216002705 2024-12-16 BIENNIAL STATEMENT 2024-12-16
230713001647 2023-07-13 CERTIFICATE OF CHANGE BY ENTITY 2023-07-13
220125000927 2022-01-25 BIENNIAL STATEMENT 2022-01-25
140310000259 2014-03-10 CERTIFICATE OF CHANGE 2014-03-10
130830000695 2013-08-30 CERTIFICATE OF CHANGE 2013-08-30

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
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:
2020-04-28
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:
1005200.00
Total Face Value Of Loan:
1005200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1005200
Current Approval Amount:
1005200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
1017876.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State