Search icon

MAXMARA RETAIL, LTD.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MAXMARA RETAIL, LTD., KENTUCKY 1175712 KENTUCKY
Headquarter of MAXMARA RETAIL, LTD., FLORIDA F97000001602 FLORIDA
Headquarter of MAXMARA RETAIL, LTD., ILLINOIS CORP_60205922 ILLINOIS

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

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)
1998-10-08 2014-07-10 Address 530 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-04-08 2008-07-21 Address ATTENTION EUGENE M KLINE, ESQ, 666 FIFTH AVENUE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process)
1992-07-22 1997-04-08 Address ATT: EUGENE M. KLINE, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
080721002945 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060628002963 2006-06-28 BIENNIAL STATEMENT 2006-07-01
020625002115 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000714002029 2000-07-14 BIENNIAL STATEMENT 2000-07-01
981008002599 1998-10-08 BIENNIAL STATEMENT 1998-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-25 No data 813 MADISON AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-25 No data 815 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6700557102 2020-04-14 0202 PPP 555 Madison Avenue 0.0, New York, NY, 10022-3337
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4252517
Loan Approval Amount (current) 4252517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-3337
Project Congressional District NY-12
Number of Employees 279
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4311903.4
Forgiveness Paid Date 2021-09-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State