Search icon

J. T. MAX CORP.

Company Details

Name: J. T. MAX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1995 (30 years ago)
Entity Number: 1911040
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 240 WOLF RD, ALBANY, NY, United States, 12205
Principal Address: MARGRET BAGGETTA, 240 WOLF RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 WOLF RD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MARGRET BAGGETTA Chief Executive Officer JOSEPH A TAYLOR, 240 WOLF RD, ALBANY, NY, United States, 12205

Licenses

Number Type Date Last renew date End date Address Description
0340-23-235442 Alcohol sale 2023-09-07 2023-09-07 2025-09-30 240 WOLF ROAD, ALBANY, New York, 12205 Restaurant

History

Start date End date Type Value
2009-03-27 2011-04-25 Address MARGARET BAGGETTA, 240 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2007-05-02 2009-03-27 Address MARGARET TAYLOR, 240 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2005-05-19 2007-05-02 Address JOSEPH R TAYLOR, 240 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2005-05-19 2011-04-25 Address JOSEPH A TAYLOR, 240 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-05-05 2005-05-19 Address 240 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-05-05 2005-05-19 Address 240 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1995-04-07 1997-05-05 Address 29 HILLS ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523002546 2013-05-23 BIENNIAL STATEMENT 2013-04-01
110425002906 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090327002327 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070502002976 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050519002411 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030402002118 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010411002640 2001-04-11 BIENNIAL STATEMENT 2001-04-01
990409002545 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970505002571 1997-05-05 BIENNIAL STATEMENT 1997-04-01
950407000066 1995-04-07 CERTIFICATE OF INCORPORATION 1995-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1730947306 2020-04-28 0248 PPP 240 WOLF RD, ALBANY, NY, 12205-1116
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121900
Loan Approval Amount (current) 121900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-1116
Project Congressional District NY-20
Number of Employees 20
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 122946.31
Forgiveness Paid Date 2021-03-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State