Search icon

MAURICE MAX, INC.

Company Details

Name: MAURICE MAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1994 (31 years ago)
Entity Number: 1832088
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 49 W 27TH ST 5TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAURICE MAX RETIREMENT PLAN 2023 222497014 2024-10-14 MAURICE MAX, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 339900
Sponsor’s telephone number 2123346573
Plan sponsor’s address 49 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, 100016936

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing LEE ASSOULIN
Valid signature Filed with authorized/valid electronic signature
MAURICE MAX RETIRMENT PLAN 2022 222497014 2023-10-05 MAURICE MAX, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 339900
Sponsor’s telephone number 2123346573
Plan sponsor’s address 49 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing MILA PORTNOY
MAURICE MAX RETIREMENT PLAN 2021 222497014 2022-09-28 MAURICE MAX, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 339900
Sponsor’s telephone number 2123346573
Plan sponsor’s address 49 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing MILA PORTNOY
MAURICE MAX RETIREMENT PLAN 2020 222497014 2021-06-03 MAURICE MAX, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 339900
Sponsor’s telephone number 2123346573
Plan sponsor’s address 49 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, 100016936
MAURICE MAX RETIREMENT PLAN 2019 222497014 2020-04-28 MAURICE MAX, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 339900
Sponsor’s telephone number 2123346573
Plan sponsor’s address 49 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, 100016936
MAURICE MAX RETIREMENT PLAN 2018 222497014 2019-05-24 MAURICE MAX, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 339900
Sponsor’s telephone number 2123346573
Plan sponsor’s address 49 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, 100016936
MAURICE MAX RETIREMENT PLAN 2017 222497014 2018-06-14 MAURICE MAX, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 339900
Sponsor’s telephone number 2123346573
Plan sponsor’s address 49 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, 100016936
MAURICE MAX RETIREMENT PLAN 2016 222497014 2017-06-20 MAURICE MAX, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 339900
Sponsor’s telephone number 2123346573
Plan sponsor’s address 49 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, 100016936
MAURICE MAX RETIREMENT PLAN 2015 222497014 2016-05-11 MAURICE MAX, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 339900
Sponsor’s telephone number 2123346573
Plan sponsor’s address 49 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, 100016936
MAURICE MAX RETIREMENT PLAN 2014 222497014 2015-06-17 MAURICE MAX, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 339900
Sponsor’s telephone number 2123346573
Plan sponsor’s address 49 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, 100016936

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 W 27TH ST 5TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROXANNE ASSOULIN Chief Executive Officer 49 W 27TH ST 5TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 49 W 27TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-11-07 2024-10-28 Address 49 W 27TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-09-06 2019-11-07 Address 49 W 27TH ST 5TH FLR, L, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-09-06 2024-10-28 Address 49 W 27TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-07-19 2016-09-06 Address 524 BROADWAY, 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2012-07-19 2016-09-06 Address 524 BROADWAY, 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-07-19 2016-09-06 Address 524 BROADWAY, 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-06-28 2012-07-19 Address 524 BROADWAY / 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2010-06-28 2012-07-19 Address 524 BROADWAY / 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-06-28 2012-07-19 Address 524 BROADWAY / 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241028004074 2024-10-28 BIENNIAL STATEMENT 2024-10-28
220602002185 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200617060161 2020-06-17 BIENNIAL STATEMENT 2020-06-01
191107060137 2019-11-07 BIENNIAL STATEMENT 2018-06-01
160906002002 2016-09-06 BIENNIAL STATEMENT 2016-06-01
120719002437 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100628002876 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080701002916 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060608002661 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040622002749 2004-06-22 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5916237203 2020-04-27 0202 PPP 49 west 27th street, 5th floor, new york, NY, 10001
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369600
Loan Approval Amount (current) 369600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 374399.74
Forgiveness Paid Date 2021-08-26
1219268509 2021-02-18 0202 PPS 49 W 27th St Fl 5, New York, NY, 10001-6936
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305312
Loan Approval Amount (current) 305312
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, 10001-6936
Project Congressional District NY-12
Number of Employees 18
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 308304.06
Forgiveness Paid Date 2022-02-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302941 Americans with Disabilities Act - Other 2023-04-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-20
Termination Date 2023-09-21
Section 1201
Status Terminated

Parties

Name HWANG
Role Plaintiff
Name MAURICE MAX, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State