Search icon

MAXCO CONTRACTING INC.

Company Details

Name: MAXCO CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2006 (19 years ago)
Entity Number: 3414973
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 3218 214TH PLACE, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 646-533-6315

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAXCO CONTRACTING INC. DOS Process Agent 3218 214TH PLACE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
MAXIMILIANO ALEJANDRO ROBER Chief Executive Officer 3218 214TH PLACE, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1291895-DCA Active Business 2009-10-26 2025-02-28

History

Start date End date Type Value
2021-12-31 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-14 2020-05-26 Address 66-20 108TH STREET / APT 6B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2010-10-14 2020-05-26 Address 66-20 108TH STREET / APT 6B, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2010-10-14 2020-05-26 Address 66-20 108TH STREET / APT 6B, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2008-09-26 2010-10-14 Address 66-20 108TH ST APT 6B, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2008-09-26 2010-10-14 Address 66-20 108TH ST APT 6B, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2008-05-06 2010-10-14 Address 66-20 108TH STREET, APT. 6-B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2008-01-09 2008-05-06 Address 67-05 186TH LANE APT I, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2006-09-20 2021-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-20 2008-01-09 Address 52-06 JUNCTION BLVD 1FL, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220209001489 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200526060129 2020-05-26 BIENNIAL STATEMENT 2018-09-01
101014002635 2010-10-14 BIENNIAL STATEMENT 2010-09-01
080926003282 2008-09-26 BIENNIAL STATEMENT 2008-09-01
080506000850 2008-05-06 CERTIFICATE OF CHANGE 2008-05-06
080109000677 2008-01-09 CERTIFICATE OF CHANGE 2008-01-09
060920000748 2006-09-20 CERTIFICATE OF INCORPORATION 2006-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605883 RENEWAL INVOICED 2023-03-01 100 Home Improvement Contractor License Renewal Fee
3605882 TRUSTFUNDHIC INVOICED 2023-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3379627 LICENSE REPL INVOICED 2021-10-08 15 License Replacement Fee
3306165 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306226 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
2910780 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910781 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2548903 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548904 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
2009551 RENEWAL INVOICED 2015-03-05 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2063798610 2021-03-13 0202 PPP 6944 Manse St, Forest Hills, NY, 11375-5850
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14917
Loan Approval Amount (current) 14917
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 Forest Hills, QUEENS, NY, 11375-5850
Project Congressional District NY-06
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15152.93
Forgiveness Paid Date 2022-10-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State