Search icon

H. G. MAYBECK CO. INC.

Company Details

Name: H. G. MAYBECK CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1973 (52 years ago)
Entity Number: 268186
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 179-30 93RD AVE, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MSLFNJ28MGT4 2024-10-16 17930 93RD AVE, JAMAICA, NY, 11433, 1409, USA 17930 93RD AVE, JAMAICA, NY, 11433, 1406, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2003-10-14
Entity Start Date 1973-08-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 313210, 314120, 314910, 424990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN ARAPIS
Role MR.
Address 179-30 93RD AVE, JAMAICA, NY, 11433, 1406, USA
Title ALTERNATE POC
Name CHRIS ARAPIS
Address 179-30 93RD AVE, JAMAICA, NY, 11433, 1406, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER ARAPIS
Role MR.
Address 179-30 93RD AVE, JAMAICA, NY, 11433, 1406, USA
Title ALTERNATE POC
Name GUS COSTAS
Address 179-30 93RD AVE, JAMAICA, NY, 11433, 1406, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
2M590 Active U.S./Canada Manufacturer 1976-01-06 2024-03-03 2028-10-18 2024-10-16

Contact Information

POC CHRISTOPHER ARAPIS
Phone +1 718-297-4410
Fax +1 718-297-4213
Address 17930 93RD AVE, JAMAICA, NY, 11433 1409, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
H. G. MAYBECK CO. INC. DOS Process Agent 179-30 93RD AVE, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
CHRISTOPHER ARAPIS Chief Executive Officer 179-30 93RD AVE, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 179-30 93RD AVE, JAMAICA, NY, 11433, 1406, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-05 Address 179-30 93RD AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2005-10-25 2023-06-05 Address 179-30 93RD AVE, JAMAICA, NY, 11433, 1406, USA (Type of address: Service of Process)
2005-10-25 2023-06-05 Address 179-30 93RD AVE, JAMAICA, NY, 11433, 1406, USA (Type of address: Chief Executive Officer)
1999-06-23 2005-10-25 Address 179-30 93RD AVE, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
1999-06-23 2005-10-25 Address 179-30 93RD AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1999-06-23 2005-10-25 Address 179-30 93RD AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
1973-08-13 1999-06-23 Address 131-19 JAMAICA AVE., JAMAICA, NY, 11418, USA (Type of address: Service of Process)
1973-08-13 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230605000579 2023-06-05 BIENNIAL STATEMENT 2021-08-01
131003002429 2013-10-03 BIENNIAL STATEMENT 2013-08-01
110822002801 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090924002703 2009-09-24 BIENNIAL STATEMENT 2009-08-01
051025002116 2005-10-25 BIENNIAL STATEMENT 2005-08-01
011207002373 2001-12-07 BIENNIAL STATEMENT 2001-08-01
990830002520 1999-08-30 BIENNIAL STATEMENT 1999-08-01
990623002325 1999-06-23 BIENNIAL STATEMENT 1997-08-01
C272852-2 1999-04-15 ASSUMED NAME CORP INITIAL FILING 1999-04-15
970213000531 1997-02-13 ANNULMENT OF DISSOLUTION 1997-02-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V598O80366 2008-09-03 2008-09-13 2008-09-13
Unique Award Key CONT_AWD_V598O80366_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8105: BAGS AND SACKS

Recipient Details

Recipient H. G. MAYBECK CO. INC.
UEI MSLFNJ28MGT4
Legacy DUNS 057437006
Recipient Address UNITED STATES, 179-30 93RD AVE, JAMAICA, 114331406
PO AWARD DJBSCHHC110029 2008-08-22 2008-09-28 2008-09-28
Unique Award Key CONT_AWD_DJBSCHHC110029_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

NAICS Code 448150: CLOTHING ACCESSORIES STORES
Product and Service Codes 8305: TEXTILE FABRICS

Recipient Details

Recipient H. G. MAYBECK CO. INC.
UEI MSLFNJ28MGT4
Legacy DUNS 057437006
Recipient Address UNITED STATES, 179-30 93RD AVE, JAMAICA, 114331406
PO AWARD V636PV8537 2008-08-19 2008-08-23 2008-08-23
Unique Award Key CONT_AWD_V636PV8537_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 3510: LAUNDRY AND DRY CLEANING EQUIPMENT

Recipient Details

Recipient H. G. MAYBECK CO. INC.
UEI MSLFNJ28MGT4
Legacy DUNS 057437006
Recipient Address UNITED STATES, 179-30 93RD AVE, JAMAICA, 114331406
PO AWARD V623P81594 2008-08-04 2008-08-12 2008-08-12
Unique Award Key CONT_AWD_V623P81594_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8105: BAGS AND SACKS

Recipient Details

Recipient H. G. MAYBECK CO. INC.
UEI MSLFNJ28MGT4
Legacy DUNS 057437006
Recipient Address UNITED STATES, 179-30 93RD AVE, JAMAICA, 114331406
PO AWARD V436P87115 2008-07-30 2008-08-06 2008-08-06
Unique Award Key CONT_AWD_V436P87115_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title COVER, CART, 20"W X 37"L X 31"H (OUTSIDE DIMENSION
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient H. G. MAYBECK CO. INC.
UEI MSLFNJ28MGT4
Legacy DUNS 057437006
Recipient Address UNITED STATES, 179-30 93RD AVE, JAMAICA, 114331406
PO AWARD V436P86794 2008-07-18 2008-07-28 2008-07-28
Unique Award Key CONT_AWD_V436P86794_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title COVER, CART, 24W X 60L X 79H, WHITE, 400 DENIER, V
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient H. G. MAYBECK CO. INC.
UEI MSLFNJ28MGT4
Legacy DUNS 057437006
Recipient Address UNITED STATES, 179-30 93RD AVE, JAMAICA, 114331406
PO AWARD V5988R0214 2008-06-12 2008-06-22 2008-06-22
Unique Award Key CONT_AWD_V5988R0214_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 44066 BAG, LAUNDRY, FLUID RESISTANT TOP ELASTIC I
Product and Service Codes 8105: BAGS AND SACKS

Recipient Details

Recipient H. G. MAYBECK CO. INC.
UEI MSLFNJ28MGT4
Legacy DUNS 057437006
Recipient Address UNITED STATES, 179-30 93RD AVE, JAMAICA, 114331406
PO AWARD V436P85854 2008-06-10 2008-06-10 2008-06-10
Unique Award Key CONT_AWD_V436P85854_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MESH BAG W/DRAWSTRING CLOSURE, MEDIUM WEIGHT, WHIT
Product and Service Codes 8105: BAGS AND SACKS

Recipient Details

Recipient H. G. MAYBECK CO. INC.
UEI MSLFNJ28MGT4
Legacy DUNS 057437006
Recipient Address UNITED STATES, 179-30 93RD AVE, JAMAICA, 114331406
PO AWARD V436P85821 2008-06-09 2008-06-18 2008-06-18
Unique Award Key CONT_AWD_V436P85821_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title COVER, CART, 18W X 42L X 87H, WHITE, VELCRO CLOSUR
Product and Service Codes 8465: INDIVIDUAL EQUIPMENT

Recipient Details

Recipient H. G. MAYBECK CO. INC.
UEI MSLFNJ28MGT4
Legacy DUNS 057437006
Recipient Address UNITED STATES, 179-30 93RD AVE, JAMAICA, 114331406
PO AWARD V501R84836 2008-06-09 2008-06-19 2008-06-19
Unique Award Key CONT_AWD_V501R84836_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LINEN CART COVERS
Product and Service Codes 3510: LAUNDRY AND DRY CLEANING EQUIPMENT

Recipient Details

Recipient H. G. MAYBECK CO. INC.
UEI MSLFNJ28MGT4
Legacy DUNS 057437006
Recipient Address UNITED STATES, 179-30 93RD AVE, JAMAICA, 114331406

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1782275 0215600 1984-06-28 134-16 ATLANTIC AV, RICHMOND HILL, NY, 11419
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-28
Case Closed 1984-07-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0415574 H. G. MAYBECK CO. INC. HG MAYBECK CO INC MSLFNJ28MGT4 17930 93RD AVE, JAMAICA, NY, 11433-1409
Capabilities Statement Link -
Phone Number 718-297-4410
Fax Number 718-297-4213
E-mail Address chris@hgmaybeck.net
WWW Page -
E-Commerce Website -
Contact Person CHRISTOPHER ARAPIS
County Code (3 digit) 081
Congressional District 05
Metropolitan Statistical Area 5600
CAGE Code 2M590
Year Established 1973
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords bags, cases, webbing, mesh, tarpaulins.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Chris
Role Arapis
Name John
Role Arapis

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 314910
NAICS Code's Description Textile Bag and Canvas Mills
Buy Green Yes
Code 313210
NAICS Code's Description Broadwoven Fabric Mills
Buy Green Yes
Code 314120
NAICS Code's Description Curtain and Linen Mills
Buy Green Yes
Code 424990
NAICS Code's Description Other Miscellaneous Nondurable Goods Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Manufacturer
Exporting to (none given)
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) to start exporting our american made bags to other countries

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9801312 Trademark 1998-02-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-02-23
Termination Date 1998-11-30
Pretrial Conference Date 1998-10-27
Section 1331

Parties

Name H. G. MAYBECK CO. INC.
Role Plaintiff
Name COMMAND SUPPLY, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State