Search icon

MAXUM PROPERTIES INC.

Company Details

Name: MAXUM PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2009 (16 years ago)
Entity Number: 3803163
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 131 GREYSTONE LANE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW S AROESTY DOS Process Agent 131 GREYSTONE LANE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
MATTHEW S AROESTY Chief Executive Officer 131 GREYSTONE LANE, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
264698812
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 131 GREYSTONE LANE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2023-08-24 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-02 2024-04-01 Address 131 GREYSTONE LANE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2019-04-24 2024-04-01 Address 131 GREYSTONE LANE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2017-05-02 2019-04-24 Address 15 MUIRFIELD COURT, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401039608 2024-04-01 BIENNIAL STATEMENT 2024-04-01
210402060876 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190424060167 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170502006615 2017-05-02 BIENNIAL STATEMENT 2017-04-01
130429006134 2013-04-29 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

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:
105000.00
Total Face Value Of Loan:
105000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105558.08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State