Search icon

MAX KAHAN, INC.

Company Details

Name: MAX KAHAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1993 (32 years ago)
Entity Number: 1721537
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 300 E 42ND STREET, NEW YORK, NY, United States, 10017
Principal Address: 20 W 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOVACK BURNBAUM & CRYSTAL LLP DOS Process Agent 300 E 42ND STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MAX KAHAN Chief Executive Officer 20 W 47TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2005-06-06 2007-04-11 Address 300 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-04-18 2007-04-11 Address 20 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-04-18 2007-04-11 Address 20 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-04-26 2005-06-06 Address 300 EAST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-04-26 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130521002397 2013-05-21 BIENNIAL STATEMENT 2013-04-01
110418002660 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090409003015 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070411003056 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050606002711 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030407002999 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010418003041 2001-04-18 BIENNIAL STATEMENT 2001-04-01
930426000504 1993-04-26 CERTIFICATE OF INCORPORATION 1993-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7571558607 2021-03-23 0202 PPS 20 W 47th St Ste 300, New York, NY, 10036-0038
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146170
Loan Approval Amount (current) 146170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
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, 10036-0038
Project Congressional District NY-12
Number of Employees 9
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147043.02
Forgiveness Paid Date 2021-11-24
7778777800 2020-06-04 0202 PPP 20 West 47 Street, NEW YORK, NY, 10036-0038
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146100
Loan Approval Amount (current) 146100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
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, 10036-0038
Project Congressional District NY-12
Number of Employees 9
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147496.96
Forgiveness Paid Date 2021-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State