Search icon

MAXXUM CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAXXUM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2001 (24 years ago)
Entity Number: 2653234
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Activity Description: General Construction and Construction Management, Design/Build and Historical Preservation. We have performed interior and exterior work for vertical and horizontal construction.
Principal Address: 2 BARK AVE, CENTRAL ISLIP, NY, United States, 11722
Address: 2 Bark Avenue, CENTRAL ISLIP, NY, United States, 11722

Contact Details

Website http://www.maxxumcc.com

Phone +1 631-582-2155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MAHABEER Chief Executive Officer 2 BARK AVE, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
MAXXUM CONSTRUCTION CORP. DOS Process Agent 2 Bark Avenue, CENTRAL ISLIP, NY, United States, 11722

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
888-896-4650
Contact Person:
MCHAEL MAHABEER
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/TNY8K3BB2Z81
User ID:
P0377488
Trade Name:
MAXXUM CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
TNY8K3BB2Z81
CAGE Code:
3FVU6
UEI Expiration Date:
2025-09-21

Business Information

Doing Business As:
MAXXUM CONSTRUCTION CORP
Activation Date:
2024-09-24
Initial Registration Date:
2003-06-06

Commercial and government entity program

CAGE number:
3FVU6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-24
CAGE Expiration:
2029-09-24
SAM Expiration:
2025-09-21

Contact Information

POC:
MCHAEL MAHABEER
Corporate URL:
https://www.maxxumcc.com

Licenses

Number Status Type Date End date
1121313-DCA Active Business 2002-08-28 2025-02-28

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 2 BARK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 2 BARK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Address 2 Bark Avenue, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2023-06-01 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2025-06-02 Address 2 BARK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602007432 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230601001402 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210601060175 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062090 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170620006144 2017-06-20 BIENNIAL STATEMENT 2017-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-12-27 2017-02-16 Non-Delivery of Service No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550135 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3550134 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261107 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261106 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969040 TRUSTFUNDHIC INVOICED 2019-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969041 RENEWAL INVOICED 2019-01-27 100 Home Improvement Contractor License Renewal Fee
2544130 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
2544129 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1971899 DCA-MFAL INVOICED 2015-02-02 75 Manual Fee Account Licensing
1910664 PROCESSING INVOICED 2014-12-11 25 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-14 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2019-03-14 Settlement (Pre-Hearing) NO OR IMPROPER DATES OF COMPLETION 1 1 No data No data
2019-03-14 Settlement (Pre-Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data
2019-03-14 Settlement (Pre-Hearing) NO OR IMPROPER LIEN INFORMATION 1 1 No data No data
2019-03-14 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data
2019-03-14 Settlement (Pre-Hearing) NO OR IMPROPER BOND INFORMATION 1 1 No data No data
2019-03-14 Settlement (Pre-Hearing) ABANDON/DEVIATE FROM CONTRACT 1 1 No data No data
2019-03-14 Settlement (Pre-Hearing) NO OR IMPROPER DESCRIPTION OF WORK 1 1 No data No data
2019-03-14 Settlement (Pre-Hearing) NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 1 No data No data
2019-03-14 Settlement (Pre-Hearing) NO COMPLETE COPY OF CONTRACT GIVEN 1 1 No data No data

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC0521P0091
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-05-18
Description:
POP EXTENSION
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
INP10PC76670
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-7025.40
Base And Exercised Options Value:
-7025.40
Base And All Options Value:
-7025.40
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-09-22
Description:
DEOBLIGATE EXPIRED FUNDS, MAVA, HVAC SYSTEM
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
TIRNE17P00292
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-7575.00
Base And Exercised Options Value:
-7575.00
Base And All Options Value:
-7575.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2017-09-21
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS - CANCEL ORDER DUE TO A CHANGE IN SCOPE FOR ELECTRICAL SERVICES.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N061: INSTALLATION OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78500.00
Total Face Value Of Loan:
322700.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
INSTALLATION OF WEATHERIZATION MATERIALS AT CHANNEL PARK HOMES
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ELEVATOR REPLACEMENT AND MAINTENANCE IN BLAND LIBRARY
Obligated Amount:
49000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
INSTALLATION OF WEATHERIZATION MATERIALS
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State