Search icon

MAX TAN III, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAX TAN III, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2008 (18 years ago)
Entity Number: 3616841
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 555 Moseley Road, Fairport, NY, United States, 14450
Principal Address: 555 MOSELEY RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAX TAN III DOS Process Agent 555 Moseley Road, Fairport, NY, United States, 14450

Chief Executive Officer

Name Role Address
RICHARD SAMUEL Chief Executive Officer 555 MOSELEY RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 55 MOSELEY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 555 MOSELEY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2016-03-24 2024-01-01 Address 555 MOSELEY RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2016-03-24 2024-01-01 Address 55 MOSELEY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2012-02-02 2016-03-24 Address 555 MOSLEY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240101040958 2024-01-01 BIENNIAL STATEMENT 2024-01-01
221109000205 2022-11-09 BIENNIAL STATEMENT 2022-01-01
160324002006 2016-03-24 BIENNIAL STATEMENT 2016-01-01
120202002403 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100120002312 2010-01-20 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21407.00
Total Face Value Of Loan:
21407.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23720.00
Total Face Value Of Loan:
23720.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$23,720
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,871.42
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $18,000
Utilities: $0
Mortgage Interest: $0
Rent: $4,100
Refinance EIDL: $0
Healthcare: $1620
Debt Interest: $0
Jobs Reported:
41
Initial Approval Amount:
$21,407
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,407
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,525.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $21,405
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State