Search icon

ASSET MAXIMIZATION GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASSET MAXIMIZATION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780373
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 26-12 BOROUGH PLACE, SUITE 6, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-371-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TIMESHWAR NEIL CHAN Chief Executive Officer 26-12 BOROUGH PLACE, SUITE 6, WOODSIDE, NY, United States, 11377

Links between entities

Type:
Headquarter of
Company Number:
F12000004324
State:
FLORIDA

Licenses

Number Status Type Date End date
1116504-DCA Active Business 2002-07-31 2025-01-31

History

Start date End date Type Value
2016-06-21 2018-06-04 Address 26-012 BOROUGH PL, 6, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2013-12-17 2016-06-21 Address 26-012 BOROUGH PL, 6, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2013-12-17 2018-06-04 Address 26-12 BOROUGH PL, 6, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2012-07-30 2013-12-17 Address 26-12 BOROUGH PL, #6, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2012-07-30 2013-12-17 Address 26-12 BOROUGH PL, #6, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200616060139 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180604006728 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160621006266 2016-06-21 BIENNIAL STATEMENT 2016-06-01
150106006711 2015-01-06 BIENNIAL STATEMENT 2014-06-01
131217002056 2013-12-17 AMENDMENT TO BIENNIAL STATEMENT 2012-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-01 2022-04-07 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2016-10-07 2016-10-17 Billing Dispute Yes 44.00 Bill Reduced
2015-08-10 2015-08-20 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585185 RENEWAL INVOICED 2023-01-20 150 Debt Collection Agency Renewal Fee
3294264 RENEWAL INVOICED 2021-02-10 150 Debt Collection Agency Renewal Fee
2963932 LICENSE REPL CREDITED 2019-01-17 15 License Replacement Fee
2963285 RENEWAL INVOICED 2019-01-16 150 Debt Collection Agency Renewal Fee
2953154 PROCESSING INVOICED 2018-12-28 37.5 License Processing Fee
2953155 DCA-SUS CREDITED 2018-12-28 112.5 Suspense Account
2932898 RENEWAL CREDITED 2018-11-21 150 Debt Collection Agency Renewal Fee
2547870 RENEWAL INVOICED 2017-02-07 150 Debt Collection Agency Renewal Fee
1942544 RENEWAL INVOICED 2015-01-16 150 Debt Collection Agency Renewal Fee
553063 RENEWAL INVOICED 2012-12-21 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32577.00
Total Face Value Of Loan:
32577.00

CFPB Complaint

Date:
2024-01-07
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2023-05-13
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2020-11-30
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2020-08-19
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2019-10-31
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32577
Current Approval Amount:
32577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32890.93

Court Cases

Court Case Summary

Filing Date:
2019-08-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BERKOWITZ
Party Role:
Plaintiff
Party Name:
ASSET MAXIMIZATION GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-03-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ASSET MAXIMIZATION GROUP, INC.
Party Role:
Defendant
Party Name:
CALDERON
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-05-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CANDELARIO
Party Role:
Plaintiff
Party Name:
ASSET MAXIMIZATION GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State