Search icon

MAXIMUM AUTOMOTIVE, INC.

Company Details

Name: MAXIMUM AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1995 (30 years ago)
Date of dissolution: 21 Apr 2023
Entity Number: 1947309
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 129 HALLOCK AVE, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 HALLOCK AVE, PORT JEFFERSON STA, NY, United States, 11776

Chief Executive Officer

Name Role Address
GEORGE VISSICHELLI Chief Executive Officer 129 HALLOCK AVE, PORT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value
1999-09-30 2023-07-26 Address 129 HALLOCK AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
1999-09-30 2015-08-14 Address 129 HALLOCK AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
1999-09-30 2023-07-26 Address 129 HALLOCK AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
1997-08-04 1999-09-30 Address 200 RTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1997-08-04 1999-09-30 Address 200 RTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1995-08-11 1999-09-30 Address 17 GRACE LANE, SOUTH SETAUKET, NY, 11720, USA (Type of address: Service of Process)
1995-08-11 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230726000738 2023-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-21
190806061004 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170907006366 2017-09-07 BIENNIAL STATEMENT 2017-08-01
150814006005 2015-08-14 BIENNIAL STATEMENT 2015-08-01
130821006346 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110830003239 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090804003271 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070912002408 2007-09-12 BIENNIAL STATEMENT 2007-08-01
051012002490 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030725002742 2003-07-25 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7214727703 2020-05-01 0235 PPP 129 Hallock Ave, Port Jefferson Station, NY, 11776
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44500
Loan Approval Amount (current) 44500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45064.9
Forgiveness Paid Date 2021-08-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State