Search icon

MAX PARK AVE, LLC

Company Details

Name: MAX PARK AVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2003 (21 years ago)
Entity Number: 2990379
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 60 HILLSIDE AVENUE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 60 HILLSIDE AVENUE, MANHASSET, NY, United States, 11030

Filings

Filing Number Date Filed Type Effective Date
031218000601 2003-12-18 ARTICLES OF ORGANIZATION 2003-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-31 No data 109 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-06 No data 109 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-27 No data 109 E 59TH ST, Manhattan, NEW YORK, NY, 10022 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
2997461 WM VIO INVOICED 2019-03-05 100 WM - W&M Violation
2984165 CL VIO CREDITED 2019-02-19 175 CL - Consumer Law Violation
2984186 WM VIO CREDITED 2019-02-19 100 WM - W&M Violation
2297385 WM VIO INVOICED 2016-03-11 50 WM - W&M Violation
76977 WH VIO INVOICED 2006-12-18 200 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-06 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-02-06 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-02-06 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-02-27 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3965527803 2020-05-27 0202 PPP 109 East 59th St, New York, NY, 10022-1202
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76500
Loan Approval Amount (current) 76500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10022-1202
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77172.78
Forgiveness Paid Date 2021-04-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State