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
990412002648 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970421002677 1997-04-21 BIENNIAL STATEMENT 1997-04-01
940112002092 1994-01-12 BIENNIAL STATEMENT 1993-04-01
910422000216 1991-04-22 CERTIFICATE OF INCORPORATION 1991-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2711897303 2020-04-29 0202 PPP 628 BROADWAY SUITE 400, NEW YORK, NY, 10012
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11416.65
Loan Approval Amount (current) 11416.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11545.52
Forgiveness Paid Date 2021-06-22
7719028402 2021-02-12 0202 PPS 628 Broadway Rm 400, New York, NY, 10012-2613
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11416.67
Loan Approval Amount (current) 11416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2613
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11472.03
Forgiveness Paid Date 2021-08-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State