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
110415002451 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090313002841 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070516002527 2007-05-16 BIENNIAL STATEMENT 2007-03-01
050505002854 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030305000717 2003-03-05 CERTIFICATE OF INCORPORATION 2003-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-19 No data 242 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-17 No data 242 E 86TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005228407 2021-02-09 0202 PPS 58 W 72nd St Apt 2D, New York, NY, 10023-4155
Loan Status Date 2021-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417080
Loan Approval Amount (current) 417080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69881
Servicing Lender Name The First National Bank in Falfurrias
Servicing Lender Address 200 S St. Mary St, FALFURRIAS, TX, 78355-4355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-4155
Project Congressional District NY-12
Number of Employees 20
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 69881
Originating Lender Name The First National Bank in Falfurrias
Originating Lender Address FALFURRIAS, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 420184.93
Forgiveness Paid Date 2021-11-08
6750007306 2020-04-30 0202 PPP 58 W 72ND ST APT 2D, NEW YORK, NY, 10023
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417080
Loan Approval Amount (current) 417080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 47
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 421190.09
Forgiveness Paid Date 2021-04-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State