Search icon

MAXMARA RETAIL, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAXMARA RETAIL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1992 (33 years ago)
Entity Number: 1653620
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CRISTIAN NOTARI Chief Executive Officer 555 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 MADISON AVENUE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
d1d58f3c-9a40-f011-9092-00155d01c440
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
1175712
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
F97000001602
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_60205922
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2017-10-26 2018-11-27 Address 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-07-10 2017-10-26 Address 530 SEVENTH AVE 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-07-10 2017-10-26 Address 530 SEVENTH AVE 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-07-21 2017-10-26 Address ATTN ACCOUNTING, 530 7TH AVE 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-10-08 2014-07-10 Address 530 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181127000489 2018-11-27 CERTIFICATE OF MERGER 2018-11-30
181108006662 2018-11-08 BIENNIAL STATEMENT 2018-07-01
171026006061 2017-10-26 BIENNIAL STATEMENT 2016-07-01
140710006417 2014-07-10 BIENNIAL STATEMENT 2014-07-01
110503002858 2011-05-03 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3148863 OL VIO INVOICED 2020-01-27 500 OL - Other Violation
3123916 OL VIO CREDITED 2019-12-06 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-25 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

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:
4252517.00
Total Face Value Of Loan:
4252517.00

Paycheck Protection Program

Jobs Reported:
279
Initial Approval Amount:
$4,252,517
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,252,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,311,903.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,189,388
Utilities: $0
Mortgage Interest: $0
Rent: $1,063,129
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2015-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
MORETTI
Party Role:
Plaintiff
Party Name:
MAXMARA RETAIL, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State