Search icon

MAXWAX INC.

Company Details

Name: MAXWAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890573
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 167 WEST 74TH ST - FLOOR 1, NEW YORK, NY, United States, 10023
Address: 167 WEST 74 STREET - FLOOR 1, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAXWAX, INC. 401(K) SALARY SAVINGS PLAN 2020 562346414 2021-04-12 MAXWAX, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 446190
Sponsor’s telephone number 2125808040
Plan sponsor’s address 167 WEST 74TH STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing EILEEN MARGARET CORNELL
Role Employer/plan sponsor
Date 2021-04-12
Name of individual signing EILEEN MARGARET CORNELL
MAXWAX, INC. 401(K) SALARY SAVINGS PLAN 2019 562346414 2020-05-20 MAXWAX, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 446190
Sponsor’s telephone number 2125808040
Plan sponsor’s address 167 WEST 74TH STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing EILEEN M CORNELL
Role Employer/plan sponsor
Date 2020-05-20
Name of individual signing EILEEN M CORNELL
MAXWAX, INC. 401(K) SALARY SAVINGS PLAN 2018 562346414 2019-04-30 MAXWAX, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 446190
Sponsor’s telephone number 2125808040
Plan sponsor’s address 167 WEST 74TH STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing EILEEN M CORNELL
Role Employer/plan sponsor
Date 2019-04-30
Name of individual signing EILEEN M CORNELL
MAXWAX, INC. 401(K) SALARY SAVINGS PLAN 2017 562346414 2018-05-14 MAXWAX, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 446190
Sponsor’s telephone number 2125808040
Plan sponsor’s address 167 WEST 74TH STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing EILEEN M CORNELL
Role Employer/plan sponsor
Date 2018-05-14
Name of individual signing EILEEN M CORNELL
MAXWAX, INC. 401(K) SALARY SAVINGS PLAN 2016 562346414 2017-04-10 MAXWAX, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 446190
Sponsor’s telephone number 2125808040
Plan sponsor’s address 167 WEST 74TH STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing EILEEN M CORNELL
Role Employer/plan sponsor
Date 2017-04-10
Name of individual signing EILEEN M CORNELL
MAXWAX, INC. 401(K) SALARY SAVINGS PLAN 2015 562346414 2016-03-22 MAXWAX, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 446190
Sponsor’s telephone number 2125808040
Plan sponsor’s address 167 WEST 74TH STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2016-03-22
Name of individual signing EILEEN M CORNELL
Role Employer/plan sponsor
Date 2016-03-22
Name of individual signing EILEEN M CORNELL
MAXWAX, INC. 401(K) SALARY SAVINGS PLAN 2014 562346414 2015-06-08 MAXWAX, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 446190
Sponsor’s telephone number 2125808040
Plan sponsor’s address 167 WEST 74TH STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing EILEEN CORNELL
Role Employer/plan sponsor
Date 2015-06-08
Name of individual signing EILEEN CORNELL
MAXWAX, INC. 401(K) SALARY SAVINGS PLAN 2013 562346414 2014-03-07 MAXWAX, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 446190
Sponsor’s telephone number 2125808040
Plan sponsor’s address 167 WEST 74TH STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2014-03-07
Name of individual signing EILEEN CORNELL
Role Employer/plan sponsor
Date 2014-03-07
Name of individual signing EILEEN CORNELL
MAXWAX, INC. 401(K) SALARY SAVINGS PLAN 2012 562346414 2013-03-08 MAXWAX, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 446190
Sponsor’s telephone number 2125808040
Plan sponsor’s address 167 WEST 74TH STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2013-03-08
Name of individual signing EILEEN CORNELL
Role Employer/plan sponsor
Date 2013-03-08
Name of individual signing EILEEN CORNELL
MAXWAX, INC.DEFINED BENEFIT PENSION PLAN 2012 562346414 2013-02-09 MAXWAX, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 446190
Sponsor’s telephone number 2125808040
Plan sponsor’s address 167 WEST 74TH STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2013-02-09
Name of individual signing EILEEN CORNELL
Role Employer/plan sponsor
Date 2013-02-09
Name of individual signing EILEEN CORNELL

Chief Executive Officer

Name Role Address
EILEEN MARGARET CORNELL Chief Executive Officer 167 WEST 74TH ST - FLOOR 1, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
MAXWAX INC. DOS Process Agent 167 WEST 74 STREET - FLOOR 1, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2005-06-03 2015-04-06 Address 167 WEST 74TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-06-03 2015-04-06 Address 167 WEST 74TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2003-06-16 2021-04-07 Address 167 WEST 74 STREET - FLOOR 1, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-04-03 2003-06-16 Address 392 5TH AVENUE SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060734 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190429060193 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170410006261 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150406006177 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130408006581 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110504002007 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090416002662 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070411002427 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050603002503 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030616000350 2003-06-16 CERTIFICATE OF AMENDMENT 2003-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1596458502 2021-02-19 0202 PPS 167 W 74th St, New York, NY, 10023-2216
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59298.98
Loan Approval Amount (current) 59298.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10023-2216
Project Congressional District NY-12
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59784.74
Forgiveness Paid Date 2021-12-16
3722647701 2020-05-01 0202 PPP 167 West 74th. Street, New York, NY, 10023
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59298.98
Loan Approval Amount (current) 59298.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10023-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59896.84
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State