Search icon

MAXINE TALL INC.

Company Details

Name: MAXINE TALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2011 (14 years ago)
Entity Number: 4085255
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET STE 1620, New York, NY, United States, 10168
Principal Address: 303 EAST 57TH STREET STE 14E, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAXINE TALL Chief Executive Officer 303 EAST 57TH STREET STE 14E, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
RICHARD S KAPLAN CPA PC DOS Process Agent 122 EAST 42ND STREET STE 1620, New York, NY, United States, 10168

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 303 EAST 57TH STREET STE 14E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 303 EAST 57TH STREET STE 14E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 303 EAST 57TH STREET STE 14E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-01 Address 122 EAST 42ND STREET STE 1620, New York, NY, 10168, USA (Type of address: Service of Process)
2021-04-02 2023-04-03 Address 303 EAST 57TH STREET, APT. 14E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-06-16 2021-04-02 Address 122 EAST 42ND STREET STE 3010, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-06-16 2023-04-03 Address 303 EAST 57TH STREET STE 14E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-05-02 2020-06-16 Address 708 THIRD AVE STE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-05-02 2020-06-16 Address 300 EAST 56TH ST STE 15A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401048156 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403003492 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210402061061 2021-04-02 BIENNIAL STATEMENT 2021-04-01
200616060507 2020-06-16 BIENNIAL STATEMENT 2019-04-01
130502002380 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110422000815 2011-04-22 CERTIFICATE OF INCORPORATION 2011-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5077717410 2020-05-11 0202 PPP 303 East 57th Street, New York, NY, 10022
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3322
Loan Approval Amount (current) 3322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State