Search icon

FUTON MAX, INC.

Company Details

Name: FUTON MAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2000 (24 years ago)
Entity Number: 2567857
ZIP code: 11222
County: New York
Place of Formation: New York
Principal Address: 730 AMSTERDAM AVE, NEW YORK, NY, United States, 10025
Address: 255 CALYER STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUTON MAX, INC. DOS Process Agent 255 CALYER STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
EDWARD BABABEKOV Chief Executive Officer 730 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2008-10-02 2016-10-20 Address 730 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2000-10-27 2008-10-02 Address 730 AMSTERDAM AVE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161020006278 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141029006187 2014-10-29 BIENNIAL STATEMENT 2014-10-01
101028002023 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081002002690 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061003002211 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041206002030 2004-12-06 BIENNIAL STATEMENT 2004-10-01
020920002672 2002-09-20 BIENNIAL STATEMENT 2002-10-01
001027000154 2000-10-27 CERTIFICATE OF INCORPORATION 2000-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-18 No data 730 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-19 No data 730 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-17 No data 104 W 17TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-02 No data 730 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6946597310 2020-04-30 0202 PPP 255 Calyer St, BROOKLYN, NY, 11222
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39737
Loan Approval Amount (current) 35737
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36176.72
Forgiveness Paid Date 2021-07-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State