Search icon

MAXSIP CORPORATION

Company Details

Name: MAXSIP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2006 (19 years ago)
Entity Number: 3366682
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 708 CENTRAL AVENUE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL MAX Chief Executive Officer P. O. BOX 465, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 708 CENTRAL AVENUE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 705 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address P. O. BOX 465, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 705 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-05-09 Address P. O. BOX 465, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2024-05-09 Address 708 CENTRAL AVENUE, WOODMERE, NY, 11598, 2613, USA (Type of address: Service of Process)
2023-06-28 2024-05-09 Address 705 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address P. O. BOX 465, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2010-04-19 2023-06-28 Address 705 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2010-04-19 2023-06-28 Address 705 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509003694 2024-05-09 BIENNIAL STATEMENT 2024-05-09
230628003546 2023-06-28 BIENNIAL STATEMENT 2022-05-01
150302000753 2015-03-02 ANNULMENT OF DISSOLUTION 2015-03-02
DP-2004226 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100419003161 2010-04-19 BIENNIAL STATEMENT 2010-05-01
091124002105 2009-11-24 BIENNIAL STATEMENT 2008-05-01
060524000670 2006-05-24 CERTIFICATE OF INCORPORATION 2006-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6346748408 2021-02-10 0235 PPS 1019 Broadway, Woodmere, NY, 11598-1227
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24168
Loan Approval Amount (current) 24168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-1227
Project Congressional District NY-04
Number of Employees 5
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24330.22
Forgiveness Paid Date 2021-10-25
7923257108 2020-04-14 0235 PPP STE 2 1019 BROADWAY, WOODMERE, NY, 11598-1227
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27452
Loan Approval Amount (current) 27452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODMERE, NASSAU, NY, 11598-1227
Project Congressional District NY-04
Number of Employees 3
NAICS code 517311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27615.96
Forgiveness Paid Date 2020-11-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State