Search icon

MAXEL ENTERTAINMENT, INC.

Company Details

Name: MAXEL ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2005 (19 years ago)
Entity Number: 3274114
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 8015 HENRY CLAY BLVD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8015 HENRY CLAY BLVD, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
JOHN H HAMLIN Chief Executive Officer 8024 HENRY CLAY BLVD, LIVERPOOL, NY, United States, 13090

Licenses

Number Type Date Last renew date End date Address Description
0370-24-220962 Alcohol sale 2024-07-12 2024-07-12 2026-07-31 7239 OSWEGO ROAD, LIVERPOOL, New York, 13090 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
200221060234 2020-02-21 BIENNIAL STATEMENT 2019-10-01
131125006363 2013-11-25 BIENNIAL STATEMENT 2013-10-01
111122002936 2011-11-22 BIENNIAL STATEMENT 2011-10-01
091106002402 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071120002264 2007-11-20 BIENNIAL STATEMENT 2007-10-01
051027000734 2005-10-27 CERTIFICATE OF INCORPORATION 2005-10-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4222125007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MAXEL ENTERTAINMENT INC.
Recipient Name Raw MAXEL ENTERTAINMENT INC.
Recipient DUNS 012835344
Recipient Address 8015 HENRY CLAY BLVD., LIVERPOOL, ONONDAGA, NEW YORK, 13090-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1610.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2147828309 2021-01-20 0248 PPS 8015 Henry Clay Blvd, Liverpool, NY, 13090-2504
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114712.5
Loan Approval Amount (current) 114712.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-2504
Project Congressional District NY-22
Number of Employees 22
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115501.34
Forgiveness Paid Date 2021-10-06
6817667006 2020-04-07 0248 PPP 8015 Henry Clay Blvd, LIVERPOOL, NY, 13090-2504
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114700
Loan Approval Amount (current) 114700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13090-2504
Project Congressional District NY-22
Number of Employees 18
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107947.56
Forgiveness Paid Date 2021-02-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State