Search icon

ATTICUS MAX LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ATTICUS MAX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2008 (17 years ago)
Entity Number: 3730100
ZIP code: 12520
County: Orange
Place of Formation: New York
Address: Michael Jackson, 311 HUDSON STREET, CORNWALL ON HUDSON, NY, United States, 12520

DOS Process Agent

Name Role Address
ATTICUS MAX LLC DOS Process Agent Michael Jackson, 311 HUDSON STREET, CORNWALL ON HUDSON, NY, United States, 12520

Form 5500 Series

Employer Identification Number (EIN):
263516315
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0267-22-204307 Alcohol sale 2024-04-17 2024-04-17 2026-04-30 117 BROADWAY, NEWBURGH, New York, 12550 Food & Beverage Business
0267-23-235186 Alcohol sale 2023-06-13 2023-06-13 2025-07-31 311 HUDSON ST, CORNWALL ON HUDSON, New York, 12520 Food & Beverage Business

History

Start date End date Type Value
2024-09-05 2024-10-03 Address AURELIA J WINBORN, 311 HUDSON STREET, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)
2018-10-09 2024-09-05 Address AURELIA J WINBORN, 311 HUDSON STREET, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)
2010-10-12 2018-10-09 Address AURELIA J WINBORN, 95 DUNCAN AVENUE, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)
2008-10-08 2010-10-12 Address AURELIA J. WINBORN, 95 DUNCAN AVE, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004555 2024-10-03 BIENNIAL STATEMENT 2024-10-03
240905000570 2024-09-05 BIENNIAL STATEMENT 2024-09-05
201005061983 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181009006628 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161011006006 2016-10-11 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
105918.26
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-16
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:
99620.50
Total Face Value Of Loan:
99620.50
Date:
2020-04-11
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:
56700.00
Total Face Value Of Loan:
56700.00
Date:
2014-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
117000.00
Total Face Value Of Loan:
117000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56700
Current Approval Amount:
56700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57430.11
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99620.5
Current Approval Amount:
99620.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100442.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State