Search icon

MAX SUPPLY INC.

Company Details

Name: MAX SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1997 (28 years ago)
Entity Number: 2187821
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 114-01 14TH AVE, SIDE GATE, College Point, NY, United States, 11356
Principal Address: 116 Wayne Street, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY MIAO DOS Process Agent 114-01 14TH AVE, SIDE GATE, College Point, NY, United States, 11356

Chief Executive Officer

Name Role Address
GARY MIAO Chief Executive Officer 114-01 14TH AVE, SIDE GATE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 134-03 35 AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 114-01 14TH AVE, SIDE GATE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-25 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2022-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-26 2024-05-22 Address 134-03 35 AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1999-10-20 2003-09-26 Address 134-03 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1999-10-20 2024-05-22 Address 134-03 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1999-10-20 2003-09-26 Address 134-03 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1997-10-08 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240522000620 2024-05-22 BIENNIAL STATEMENT 2024-05-22
131112006805 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111021002723 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091002002255 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071018002411 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051130002231 2005-11-30 BIENNIAL STATEMENT 2005-10-01
030926002691 2003-09-26 BIENNIAL STATEMENT 2003-10-01
010924002216 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991020002126 1999-10-20 BIENNIAL STATEMENT 1999-10-01
971008000453 1997-10-08 CERTIFICATE OF INCORPORATION 1997-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2192127706 2020-05-01 0202 PPP 11401 14TH AVE, COLLEGE POINT, NY, 11356
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65050
Loan Approval Amount (current) 65050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65616.66
Forgiveness Paid Date 2021-03-18
6774898501 2021-03-04 0202 PPS 11401 14th Ave, College Point, NY, 11356-1411
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49882
Loan Approval Amount (current) 49882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1411
Project Congressional District NY-14
Number of Employees 8
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50269
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1588172 Intrastate Non-Hazmat 2006-11-24 - - 2 2 Private(Property)
Legal Name MAX SUPPLY INC
DBA Name -
Physical Address 13403 35TH AVE, FLUSHING, NY, 11354, US
Mailing Address 13403 35TH AVE, FLUSHING, NY, 11354, US
Phone (718) 353-3448
Fax (718) 961-8405
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State