Name: | MAXIMUM SUN & WELLNESS SPA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2001 (23 years ago) |
Entity Number: | 2692412 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 555 MOSELEY RD, FAIRPORT, NY, United States, 14450 |
Address: | 555 Moseley Rd, fairport, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SAMUEL | Chief Executive Officer | 555 MOSELY RD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
RICHARD SAMUEL | DOS Process Agent | 555 Moseley Rd, fairport, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 555 MOSELY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2025-03-26 | Address | 555 MOSELY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2025-03-26 | Address | 555 Moseley Rd, fairport, NY, 14450, USA (Type of address: Service of Process) |
2023-10-12 | 2023-10-12 | Address | 555 MOSELY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2011-10-17 | 2023-10-12 | Address | 555 MOSELEY RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2011-10-17 | 2023-10-12 | Address | 555 MOSELY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2009-12-16 | 2011-10-17 | Address | 2799 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2007-10-12 | 2009-12-16 | Address | 141 SULLY TRAIL, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2006-01-10 | 2007-10-12 | Address | 16 WEST MAIN ST STE 112, ROHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326001494 | 2025-03-26 | CERTIFICATE OF AMENDMENT | 2025-03-26 |
231012000068 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
221109000136 | 2022-11-09 | BIENNIAL STATEMENT | 2021-10-01 |
191007060201 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
151228006055 | 2015-12-28 | BIENNIAL STATEMENT | 2015-10-01 |
131023006381 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111017002900 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091216000846 | 2009-12-16 | CERTIFICATE OF CHANGE | 2009-12-16 |
091009002041 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
071012002997 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4489918507 | 2021-02-26 | 0219 | PPS | 555 Moseley Rd, Fairport, NY, 14450-3367 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9262817100 | 2020-04-15 | 0219 | PPP | 555 Moseley Road, Fairport, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4343613 | Intrastate Non-Hazmat | 2025-01-08 | - | - | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State