Search icon

MAXIMUM TAN LTD.

Company Details

Name: MAXIMUM TAN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1997 (28 years ago)
Entity Number: 2154609
ZIP code: 14450
County: Monroe
Place of Formation: New York
Principal Address: 555 Moseley Road, Fairport, NY, United States, 14450
Address: 555 Moseley Rd, fairport, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD SAMUEL DOS Process Agent 555 Moseley Rd, fairport, NY, United States, 14450

Chief Executive Officer

Name Role Address
RICHARD SAMUEL Chief Executive Officer 555 MOSELEY ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2023-06-19 2023-06-19 Address 555 MOSELEY ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-06-19 Address 3208 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2007-07-05 2023-06-19 Address 3208 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2007-07-05 2023-06-19 Address 3208 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1997-06-19 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-19 2007-07-05 Address 1555 CREEK STREET, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230619000696 2023-06-19 BIENNIAL STATEMENT 2023-06-01
221109000178 2022-11-09 BIENNIAL STATEMENT 2021-06-01
070705002582 2007-07-05 BIENNIAL STATEMENT 2007-06-01
970829000482 1997-08-29 CERTIFICATE OF AMENDMENT 1997-08-29
970619000002 1997-06-19 CERTIFICATE OF INCORPORATION 1997-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1373118410 2021-02-01 0219 PPS 555 Moseley Rd, Fairport, NY, 14450-3367
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61487
Loan Approval Amount (current) 61487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-3367
Project Congressional District NY-25
Number of Employees 41
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61808.75
Forgiveness Paid Date 2021-08-30
7822367107 2020-04-14 0219 PPP 555 Moseley Rd, fairport, NY, 14450
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66017
Loan Approval Amount (current) 66017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 11
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66436.61
Forgiveness Paid Date 2020-12-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State