Search icon

MAXIMUS DRYWALL, INC.

Company Details

Name: MAXIMUS DRYWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2000 (25 years ago)
Entity Number: 2555976
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 28 BLAIR DR, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 BLAIR DR, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
CARLOS LOPES Chief Executive Officer 28 BLAIR DR, CORAM, NY, United States, 11727

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 28 BLAIR DR, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2024-05-06 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-27 2024-05-06 Address 28 BLAIR DR, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2000-09-22 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-22 2024-05-06 Address 28 BLAIR DRIVE, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506004009 2024-05-06 BIENNIAL STATEMENT 2024-05-06
120910006151 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100913002832 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080828002997 2008-08-28 BIENNIAL STATEMENT 2008-09-01
071017000898 2007-10-17 CERTIFICATE OF AMENDMENT 2007-10-17
060817002401 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041008002285 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020827002264 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000922000549 2000-09-22 CERTIFICATE OF INCORPORATION 2000-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5365058403 2021-02-08 0235 PPS 28 Blair Dr, Coram, NY, 11727-2264
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 Coram, SUFFOLK, NY, 11727-2264
Project Congressional District NY-01
Number of Employees 5
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35236.85
Forgiveness Paid Date 2021-10-25
7958537000 2020-04-08 0235 PPP 28 Blair Drive, CORAM, NY, 11727-2264
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 CORAM, SUFFOLK, NY, 11727-2264
Project Congressional District NY-01
Number of Employees 5
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37733.92
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State