Search icon

MAXIMUM ENVIRONMENTAL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAXIMUM ENVIRONMENTAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2005 (20 years ago)
Entity Number: 3194125
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Principal Address: 1170 LINCOLN AVE STE 4, HOLBROOK, NY, United States, 11741
Address: 60 AMY DRIVE, SAYVILLE, NY, United States, 11782

Contact Details

Phone +1 631-589-1225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BRIAN LESHINGER DOS Process Agent 60 AMY DRIVE, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
BRIAN LESHINGER Chief Executive Officer 1170 LINCOLN AVE STE 4, HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
202725001
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6L4IQ-SHMO Active Mold Assessment Contractor License (SH125) 2023-11-27 2026-01-31 1170 Lincoln Ave, Suite #4, Holbrook, NY, 11741

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 1170 LINCOLN AVE STE 4, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-02-28 2025-04-03 Address 1170 LINCOLN AVE STE 4, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 1170 LINCOLN AVE STE 4, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-02-28 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2025-04-03 Address 60 AMY DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403003211 2025-04-03 BIENNIAL STATEMENT 2025-04-03
240228004586 2024-02-28 BIENNIAL STATEMENT 2024-02-28
210401060106 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060115 2019-04-11 BIENNIAL STATEMENT 2019-04-01
160608006157 2016-06-08 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130980.00
Total Face Value Of Loan:
130980.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130982.00
Total Face Value Of Loan:
130982.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$130,980
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,964.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $130,978
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$130,982
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,254.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $98,238
Utilities: $3,086
Rent: $5,555
Healthcare: $24103

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State