Search icon

MAXIS CIGAR INC.

Company Details

Name: MAXIS CIGAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2004 (20 years ago)
Entity Number: 3136261
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 183 Broadway, Ste 210, 749 HEMPSTEAD TURNPIKE, Hicksville, NY, United States, 11801
Principal Address: 749 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 Broadway, Ste 210, 749 HEMPSTEAD TURNPIKE, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
JOSHI PADMAKANTY Chief Executive Officer 40 PETAL LANE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-07-20 2024-07-20 Address 40 PETAL LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-12-14 2024-07-20 Address 40 PETAL LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-12-14 2024-07-20 Address JOSHI PADMAKANTY, 749 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2009-01-07 2010-12-14 Address 749 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2009-01-07 2010-12-14 Address JOSHI PADMAKANTY, 749 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2009-01-07 2010-12-14 Address 40 PETAL LN, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2007-01-12 2009-01-07 Address 749 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2007-01-12 2009-01-07 Address 40 PETAL LN, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2007-01-12 2009-01-07 Address JOSHI PADMAKANTY, 749 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2004-12-10 2007-01-12 Address SURESH M. PATEL, 749 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240720000110 2024-07-20 BIENNIAL STATEMENT 2024-07-20
161206007365 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141229006468 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121218006626 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101214002628 2010-12-14 BIENNIAL STATEMENT 2010-12-01
090107002759 2009-01-07 BIENNIAL STATEMENT 2008-12-01
070112002078 2007-01-12 BIENNIAL STATEMENT 2006-12-01
041210000523 2004-12-10 CERTIFICATE OF INCORPORATION 2004-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9778497003 2020-04-09 0235 PPP 749 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010-4329
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-4329
Project Congressional District NY-04
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9634.82
Forgiveness Paid Date 2021-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State