Search icon

BIOMAXX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIOMAXX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2011 (15 years ago)
Entity Number: 4047650
ZIP code: 10005
County: Allegany
Place of Formation: Delaware
Principal Address: 11101 W 120th Ave, Broomfield, CO, United States, 80021
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 11101 W 120TH AVE, BROOMFIELD, CO, United States, 80021

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Unique Entity ID

CAGE Code:
71F06
UEI Expiration Date:
2014-12-27

Business Information

Activation Date:
2014-01-10
Initial Registration Date:
2013-12-23

Commercial and government entity program

CAGE number:
71F06
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-01-07
SAM Expiration:
2022-01-05

Contact Information

POC:
MIKE SAYERS
Corporate URL:
drycreekpellets.com

Form 5500 Series

Employer Identification Number (EIN):
272875036
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 1160-F PITTSFORD-VICTOR ROAD, 2ND FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-02-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-12-16 2025-02-18 Address 1160-F PITTSFORD-VICTOR ROAD, 2ND FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-02-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-17 2024-12-16 Address 1160-F PITTSFORD-VICTOR ROAD, 2ND FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218003884 2025-02-18 BIENNIAL STATEMENT 2025-02-18
241216000322 2024-12-13 CERTIFICATE OF CHANGE BY ENTITY 2024-12-13
170117006613 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150401006962 2015-04-01 BIENNIAL STATEMENT 2015-01-01
110127000056 2011-01-27 APPLICATION OF AUTHORITY 2011-01-27

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:
377750.00
Total Face Value Of Loan:
377750.00
Date:
2017-09-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GRANT FOR PROD OF ADV BIOFUEL
Obligated Amount:
3461.89
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GRANT FOR PROD OF ADV BIOFUEL
Obligated Amount:
3261.16
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GRANT FOR PROD OF ADV BIOFUEL
Obligated Amount:
3261.16
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-02-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GRANT FOR PROD OF ADV BIOFUEL
Obligated Amount:
5272.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$377,750
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$377,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$381,289.47
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $377,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State