Search icon

MAXIMA REALTY MANAGEMENT COMPANY INC.

Company Details

Name: MAXIMA REALTY MANAGEMENT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1991 (34 years ago)
Entity Number: 1541873
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 628 BROADWAY, STE 500, NEW YORK, NY, United States, 10012
Principal Address: 628 BROADWAY, SUITE 500, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA SALAMON Chief Executive Officer 628 BROADWAY, SUITE 500, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
LINDA SALAMON DOS Process Agent 628 BROADWAY, STE 500, NEW YORK, NY, United States, 10012

Licenses

Number Type End date
10311210500 CORPORATE BROKER 2027-02-02
10991240970 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1999-04-12 2003-04-07 Address 628 BROADWAY, SUITE 500, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1994-01-12 1999-04-12 Address 628 BROADWAY, SUITE 400, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1991-04-22 1994-01-12 Address 628-30 BROADWAY (SUITE 500), NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090326002582 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070430002401 2007-04-30 BIENNIAL STATEMENT 2007-04-01
051102002266 2005-11-02 BIENNIAL STATEMENT 2005-04-01
030407002540 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010417002562 2001-04-17 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
11416.67
Total Face Value Of Loan:
11416.67
Date:
2020-04-29
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:
11416.65
Total Face Value Of Loan:
11416.65

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11416.65
Current Approval Amount:
11416.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11545.52
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11416.67
Current Approval Amount:
11416.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11472.03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State