Search icon

MAXAM REALTY LLC

Company Details

Name: MAXAM REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2006 (19 years ago)
Entity Number: 3429832
ZIP code: 10006
County: Kings
Place of Formation: New York
Address: 115 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
C/O GOLDBERG RIMBERG & FRIEDLANDER PLLC DOS Process Agent 115 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10006

Licenses

Number Type End date
10491206644 LIMITED LIABILITY BROKER 2026-09-13
10991223397 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
061026000939 2006-10-26 ARTICLES OF ORGANIZATION 2006-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2533968303 2021-01-21 0202 PPP 2054 E 4th St, Brooklyn, NY, 11223-3053
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101612
Loan Approval Amount (current) 101612
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-3053
Project Congressional District NY-09
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 102494.25
Forgiveness Paid Date 2022-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State