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
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | LEE ASSOULIN |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 W 27TH ST 5TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROXANNE ASSOULIN | Chief Executive Officer | 49 W 27TH ST 5TH FLR, NEW YORK, NY, United States, 10001 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1219268509 | 2021-02-18 | 0202 | PPS | 49 W 27th St Fl 5, New York, NY, 10001-6936 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2302941 | Americans with Disabilities Act - Other | 2023-04-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | HWANG |
Role | Plaintiff |
Name | MAURICE MAX, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State