Search icon

J. T. MAX CORP.

Company claim

Is this your business?

Get access!

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
0370-23-235442 Alcohol sale 2023-09-07 2023-09-07 2025-09-30 240 WOLF ROAD, ALBANY, New York, 12205 Food & Beverage Business

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121900.00
Total Face Value Of Loan:
121900.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$170,663.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,663.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$172,706.72
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $170,659.5
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$121,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$122,946.31
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $121,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State