Search icon

H. G. MAYBECK CO. INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-297-4213
Contact Person:
CHRISTOPHER ARAPIS
User ID:
P0415574
Trade Name:
HG MAYBECK CO INC

Unique Entity ID

Unique Entity ID:
MSLFNJ28MGT4
CAGE Code:
2M590
UEI Expiration Date:
2025-10-28

Business Information

Doing Business As:
HG MAYBECK CO INC
Activation Date:
2024-10-29
Initial Registration Date:
2003-10-14

Commercial and government entity program

CAGE number:
2M590
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-28

Contact Information

POC:
CHRISTOPHER ARAPIS

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPMYM424P0058
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22170.00
Base And Exercised Options Value:
22170.00
Base And All Options Value:
22170.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-12-13
Description:
BAG,TOOL
Naics Code:
314910: TEXTILE BAG AND CANVAS MILLS
Product Or Service Code:
8105: BAGS AND SACKS
Procurement Instrument Identifier:
SPMYM423P0338
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30200.00
Base And Exercised Options Value:
30200.00
Base And All Options Value:
30200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-06-01
Description:
BAG,TOOL
Naics Code:
314910: TEXTILE BAG AND CANVAS MILLS
Product Or Service Code:
8105: BAGS AND SACKS
Procurement Instrument Identifier:
SPMYM423P0063
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
41180.00
Base And Exercised Options Value:
41180.00
Base And All Options Value:
41180.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-12-15
Description:
BAG,TOOL
Naics Code:
326111: PLASTICS BAG MANUFACTURING
Product Or Service Code:
8105: BAGS AND SACKS

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-06-28
Type:
Planned
Address:
134-16 ATLANTIC AV, RICHMOND HILL, NY, 11419
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
1998-02-23
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
H. G. MAYBECK CO. INC.
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
CALABRESE,
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State