Search icon

SERENE MAX INC.

Company Details

Name: SERENE MAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2009 (16 years ago)
Entity Number: 3762350
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1213 AVE Z, B18, BROOKLYN, NY, United States, 11235
Principal Address: 159 29TH STREET, A7, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1213 AVE Z, B18, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
DARIA BADILLO Chief Executive Officer 159 29TH STREET, A7, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2012-09-06 2018-04-06 Address 24 EAST 36 STREET, BROOKLYN, NY, 10016, USA (Type of address: Service of Process)
2009-01-13 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-13 2012-09-06 Address 159 BAY 29TH STREET, A7, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180406000321 2018-04-06 CERTIFICATE OF CHANGE 2018-04-06
120906000402 2012-09-06 CERTIFICATE OF CHANGE 2012-09-06
111004002020 2011-10-04 BIENNIAL STATEMENT 2011-01-01
090113000249 2009-01-13 CERTIFICATE OF INCORPORATION 2009-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7711678600 2021-03-24 0202 PPS 24 E 36th St, New York, NY, 10016-3364
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) 4915
Loan Approval Amount (current) 4915
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 New York, NEW YORK, NY, 10016-3364
Project Congressional District NY-12
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4940.96
Forgiveness Paid Date 2021-10-06
2019667700 2020-05-01 0202 PPP 1213 AVENUE Z APT B18, BROOKLYN, NY, 11235
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4625
Loan Approval Amount (current) 4625
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4669.07
Forgiveness Paid Date 2021-04-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State