Search icon

MAXUS GROUP, INC.

Company Details

Name: MAXUS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2005 (20 years ago)
Entity Number: 3174046
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 345 SEVENTH AVE, SUITE 401, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAXUS GROUP, INC. 401(K) PROFIT SHARING PLAN 2023 202077794 2024-06-11 MAXUS GROUP, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2128232010
Plan sponsor’s address 345 SEVENTH AVE, SUITE 401, NEW YORK, NY, 100015055

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing CHRISTOPHER BURKE
Role Employer/plan sponsor
Date 2024-06-11
Name of individual signing CHRISTOPHER BURKE
MAXUS GROUP, INC. 401(K) PROFIT SHARING PLAN 2022 202077794 2023-10-25 MAXUS GROUP, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2128232010
Plan sponsor’s address 345 SEVENTH AVE, SUITE 401, NEW YORK, NY, 100015055

Signature of

Role Plan administrator
Date 2023-10-25
Name of individual signing CHRISTOPHER BURKE
Role Employer/plan sponsor
Date 2023-10-25
Name of individual signing CHRISTOPHER BURKE
MAXUS GROUP, INC. 401(K) PROFIT SHARING PLAN 2021 202077794 2022-10-13 MAXUS GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2128232010
Plan sponsor’s address 345 SEVENTH AVE, SUITE 401, NEW YORK, NY, 100015055

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing CHRISTOPHER BURKE
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing CHRISTOPHER BURKE
MAXUS GROUP, INC. 401(K) PROFIT SHARING PLAN 2020 202077794 2021-10-11 MAXUS GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2128232010
Plan sponsor’s address 345 SEVENTH AVE, SUITE 401, NEW YORK, NY, 100015055

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing CHRISTOPHER BURKE
MAXUS GROUP, INC. 401(K) PROFIT SHARING PLAN 2019 202077794 2020-05-26 MAXUS GROUP, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2128232010
Plan sponsor’s address 345 SEVENTH AVE, SUITE 401, NEW YORK, NY, 100015055

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing CHRISTOPHER BURKE
Role Employer/plan sponsor
Date 2020-05-26
Name of individual signing CHRISTOPHER BURKE
MAXUS GROUP, INC. 401(K) PROFIT SHARING PLAN 2018 202077794 2019-07-10 MAXUS GROUP, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2128232010
Plan sponsor’s address 345 SEVENTH AVE, SUITE 401, NEW YORK, NY, 100015055

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing CHRISTOPHER BURKE
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing CHRISTOPHER BURKE
MAXUS GROUP, INC. 401(K) PROFIT SHARING PLAN 2017 202077794 2018-06-12 MAXUS GROUP, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2128232010
Plan sponsor’s address 345 SEVENTH AVE, SUITE 401, NEW YORK, NY, 100015055

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing CHRISTOPHER BURKE
Role Employer/plan sponsor
Date 2018-06-12
Name of individual signing CHRISTOPHER BURKE
MAXUS GROUP, INC. 401(K) PROFIT SHARING PLAN 2016 202077794 2017-02-28 MAXUS GROUP, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2128232010
Plan sponsor’s address 345 SEVENTH AVE, SUITE 401, NEW YORK, NY, 100015055

Signature of

Role Plan administrator
Date 2017-02-28
Name of individual signing CHRISTOPHER BURKE
Role Employer/plan sponsor
Date 2017-02-28
Name of individual signing CHRISTOPHER BURKE
MAXUS GROUP INC 401 K PROFIT SHARING PLAN TRUST 2015 202077794 2016-07-10 MAXUS GROUP INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2128232010
Plan sponsor’s address 345 7TH AVE STE 401, NEW YORK, NY, 100015055

Signature of

Role Plan administrator
Date 2016-07-10
Name of individual signing CHRISTOPHER BURKE
MAXUS GROUP 401 K PROFIT SHARING PLAN TRUST 2013 202077794 2014-07-31 MAXUS GROUP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2128232010
Plan sponsor’s address 1 PENN PLAZA SUITE 1815, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing CHRISTOPHER S. BURKE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER S BURKE Chief Executive Officer 345 SEVENTH AVE, SUITE 401, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-03-30 2022-04-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-03-15 2021-03-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-03-15 2022-04-21 Address 345 SEVENTH AVE, SUITE 401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-07-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-01 2019-03-15 Address 345 SEVENTH AVE, STE 401, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2017-03-01 2019-03-15 Address 345 SEVENTH AVE, STE 401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-09-10 2018-07-16 Address 1 PENN PLAZA SUITE 1815, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220421001378 2022-04-20 CERTIFICATE OF CHANGE BY ENTITY 2022-04-20
210330060315 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190315060603 2019-03-15 BIENNIAL STATEMENT 2019-03-01
SR-40817 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40818 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180716000213 2018-07-16 CERTIFICATE OF CHANGE 2018-07-16
170301007082 2017-03-01 BIENNIAL STATEMENT 2017-03-01
140910002026 2014-09-10 BIENNIAL STATEMENT 2013-03-01
140905000036 2014-09-05 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-09-05
DP-2011203 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8462168407 2021-02-13 0202 PPS 345 7th Ave Ste 401, New York, NY, 10001-5055
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324355
Loan Approval Amount (current) 324355
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5055
Project Congressional District NY-12
Number of Employees 23
NAICS code 561320
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 Unanswered
Veteran Unanswered
Forgiveness Amount 327816.23
Forgiveness Paid Date 2022-03-17
3718937103 2020-04-12 0202 PPP 345 7TH AVE STE 401, NEW YORK, NY, 10001
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 404217
Loan Approval Amount (current) 404217
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 410004.94
Forgiveness Paid Date 2021-09-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State