Search icon

MAXIMOV INC.

Company Details

Name: MAXIMOV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2011 (14 years ago)
Entity Number: 4104051
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 2 ELLIOTT PLACE, GLEN COVE, NY, United States, 11542

Contact Details

Phone +1 516-759-1909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
VLADIMIR MAXIMOV Agent 2 ELLIOTT PLACE, GLEN COVE, NY, 11542

DOS Process Agent

Name Role Address
VLADIMIR MAXIMOV DOS Process Agent 2 ELLIOTT PLACE, GLEN COVE, NY, United States, 11542

Licenses

Number Status Type Date End date
1408522-DCA Inactive Business 2011-09-21 2021-02-28

History

Start date End date Type Value
2011-06-08 2014-03-24 Address 61 WHITE OAK STREET STE. 3F, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160331000209 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
140324000317 2014-03-24 CERTIFICATE OF CHANGE 2014-03-24
110608000172 2011-06-08 CERTIFICATE OF INCORPORATION 2011-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2976782 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976783 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2564844 RENEWAL INVOICED 2017-03-01 100 Home Improvement Contractor License Renewal Fee
2564843 TRUSTFUNDHIC INVOICED 2017-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2055308 RENEWAL INVOICED 2015-04-22 100 Home Improvement Contractor License Renewal Fee
2055307 TRUSTFUNDHIC INVOICED 2015-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1078671 TRUSTFUNDHIC INVOICED 2013-07-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1224062 RENEWAL INVOICED 2013-07-25 100 Home Improvement Contractor License Renewal Fee
1078672 LICENSE INVOICED 2011-09-21 100 Home Improvement Contractor License Fee
1078673 FINGERPRINT INVOICED 2011-09-20 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340197615 0215600 2015-01-22 185-06 69TH AVE, FRESH MEADOWS, NY, 11365
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-01-22
Emphasis L: FALL
Case Closed 2015-03-02

Related Activity

Type Referral
Activity Nr 933781
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2015-02-03
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2015-02-17
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) On or about January 22, 2015 -job site at 185-06 69th Avenue, Fresh Meadows, NY 11365 The employer permitted their employees to work on two floors of a residential construction site without wearing protective helmets. WRITTEN ABBATATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2015-02-03
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-02-17
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) On or about January 22, 2015 -job site at 185-06 69th Avenue, Fresh Meadows, NY 11365 The employer permitted an employee to work on an exposed edge of a residential construction site, approximately 20 feet above the next lower level without fall protection. WRITTEN ABBATATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2015-02-03
Abatement Due Date 2015-03-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-02-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a) On or about January 22, 2015 -job site at 185-06 69th Avenue, Fresh Meadows, NY 11365 The employer permitted an employee to work on an exposed edge of a residential construction site, approximately 20 feet above the next lower level without fall protection training. WRITTEN ABBATATEMENT CERTIFICATION IS REQUIRED.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9945328809 2021-04-24 0202 PPP 13853 82nd Dr, Briarwood, NY, 11435-1112
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Y
Business Age Description Existing or more than 2 years old
Project Address Briarwood, QUEENS, NY, 11435-1112
Project Congressional District NY-06
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3792.26
Forgiveness Paid Date 2022-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State