Search icon

MAXIMUM ENVIRONMENTAL MANAGEMENT, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAXIMUM ENVIRONMENTAL MANAGEMENT, INC. 401(K) PLAN 2010 202725001 2011-09-28 MAXIMUM ENVIRONMENTAL MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 6315891225
Plan sponsor’s address 1170 LINCOLN AVE, SUITE 4, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 202725001
Plan administrator’s name MAXIMUM ENVIRONMENTAL MANAGEMENT, INC.
Plan administrator’s address 1170 LINCOLN AVE, SUITE 4, HOLBROOK, NY, 11741
Administrator’s telephone number 6315891225

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing BRIAN LESHINGER
MAXIMUM ENVIRONMENTAL MANAGEMENT, INC. 401(K) PLAN 2009 202725001 2010-10-14 MAXIMUM ENVIRONMENTAL MANAGEMENT, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 6315891225
Plan sponsor’s address 1170 LINCOLN AVE, SUITE 4, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 202725001
Plan administrator’s name MAXIMUM ENVIRONMENTAL MANAGEMENT, INC.
Plan administrator’s address 1170 LINCOLN AVE, SUITE 4, HOLBROOK, NY, 11741
Administrator’s telephone number 6315891225
MAXIMUM ENVIRONMENTAL MANAGEMENT, INC. 401(K) PLAN 2009 202725001 2010-10-14 MAXIMUM ENVIRONMENTAL MANAGEMENT, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 6315891225
Plan sponsor’s address 1170 LINCOLN AVE, SUITE 4, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 202725001
Plan administrator’s name MAXIMUM ENVIRONMENTAL MANAGEMENT, INC.
Plan administrator’s address 1170 LINCOLN AVE, SUITE 4, HOLBROOK, NY, 11741
Administrator’s telephone number 6315891225

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing BRIAN LESHINGER

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

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 60 AMY DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2012-05-01 2024-02-28 Address 1170 LINCOLN AVE STE 4, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2010-05-12 2024-02-28 Address 60 AMY DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2007-04-26 2010-05-12 Address 840 LINCOLN AVE, SUITE 18, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2007-04-26 2012-05-01 Address 840 LINCOLN AVE, SUITE 18, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2007-04-26 2012-05-01 Address 840 LINCOLN AVE, SUITE 18, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)

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
130510002105 2013-05-10 BIENNIAL STATEMENT 2013-04-01
120501002632 2012-05-01 BIENNIAL STATEMENT 2011-04-01
100512000543 2010-05-12 CERTIFICATE OF CHANGE 2010-05-12
090331003011 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070426002759 2007-04-26 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9128858303 2021-01-30 0235 PPS 1170 Lincoln Ave Unit 4, Holbrook, NY, 11741-2286
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130980
Loan Approval Amount (current) 130980
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 Y
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-2286
Project Congressional District NY-02
Number of Employees 11
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131964.1
Forgiveness Paid Date 2021-11-08
2641037710 2020-05-01 0235 PPP 1170 LINCOLN AVE UNIT 4, HOLBROOK, NY, 11741
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130982
Loan Approval Amount (current) 130982
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 Y
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 15
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132254.93
Forgiveness Paid Date 2021-04-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State