Search icon

MAXIMILLIAN ENTERPRISES INC.

Company Details

Name: MAXIMILLIAN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2003 (22 years ago)
Entity Number: 2877462
ZIP code: 11435
County: New York
Place of Formation: New York
Address: 141-65 85TH RD., APT.5H, BRIARWOOD, NY, United States, 11435
Principal Address: 58 WEST 72ND ST, SUITE 2D, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT BUCHANAN Chief Executive Officer 58 WEST 72ND ST, SUITE 2D, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O SCOTT BUCHANAN DOS Process Agent 141-65 85TH RD., APT.5H, BRIARWOOD, NY, United States, 11435

History

Start date End date Type Value
2019-03-06 2021-03-02 Address 58W 72ND STREET, APT.2D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2017-03-10 2019-03-06 Address 141-65 85TH RD. APT5H, SUITE # 2D, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
2015-03-10 2017-03-10 Address 58 WEST 72ND STREET SUITE 2D, SUITE # 2D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-03-05 2015-03-10 Address 58 WEST 72ND STREET SUITE 2D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060885 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060855 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170310006152 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150310006360 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130312006413 2013-03-12 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3169252 CL VIO INVOICED 2020-03-13 350 CL - Consumer Law Violation
3066847 CL VIO CREDITED 2019-07-29 175 CL - Consumer Law Violation
122629 CL VIO INVOICED 2011-01-31 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-17 Default Decision PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 No data 1 No data

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
417080
Current Approval Amount:
417080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
420184.93
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
417080
Current Approval Amount:
417080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
421190.09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State