Search icon

MAX FLEET & AUTO SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAX FLEET & AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2009 (16 years ago)
Entity Number: 3817157
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 115 MONTGOMERY AVE, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAX FLEET & AUTO SERVICE INC. DOS Process Agent 115 MONTGOMERY AVE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
DOUGLAS F CHONG JR Chief Executive Officer 115 MONTGOMERY AVENUE, STATEN ISLAND, NY, United States, 10301

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
718-727-8890
Contact Person:
DOUGLAS CHONG JR
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1938723
Trade Name:
MAX FLEET & AUTO SERVICE INC

Unique Entity ID

Unique Entity ID:
SNYMAX5SFN45
CAGE Code:
7DL93
UEI Expiration Date:
2026-02-24

Business Information

Doing Business As:
MAX FLEET & AUTO SERVICE INC
Division Name:
MAX FLEET & AUTO SERVICE INC.
Activation Date:
2025-02-26
Initial Registration Date:
2015-05-20

Commercial and government entity program

CAGE number:
7DL93
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-26
CAGE Expiration:
2030-02-26
SAM Expiration:
2026-02-24

Contact Information

POC:
DOUGLAS F. CHONG JR
Corporate URL:
maxfleetauto.com

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 115 MONTGOMERY AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2019-06-12 2025-02-19 Address 115 MONTGOMERY AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2013-07-02 2025-02-19 Address 115 MONTGOMERY AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2011-06-28 2013-07-02 Address 241 LAWRENCE AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2009-06-02 2019-06-12 Address 241 LAWRENCE AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219000154 2025-02-19 BIENNIAL STATEMENT 2025-02-19
210614060648 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190612060174 2019-06-12 BIENNIAL STATEMENT 2019-06-01
170609006022 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150706006162 2015-07-06 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P4523C0013
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
21987.50
Base And Exercised Options Value:
21987.50
Base And All Options Value:
21987.50
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2023-07-13
Description:
140P4523C0013: MOTOR VEHICLE FLEET REPAIRS - GATEWAY NATIONAL RECREATION AREA, JAMAICA BAY UNIT, BROOKLYN, NY
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2025-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
342000.00
Total Face Value Of Loan:
342000.00
Date:
2021-02-15
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:
10122.00
Total Face Value Of Loan:
10122.00
Date:
2020-05-02
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:
9375.00
Total Face Value Of Loan:
9375.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,122
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,190.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,116
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State