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

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
3750.00
Total Face Value Of Loan:
3750.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75400.00
Total Face Value Of Loan:
75400.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-22
Type:
Referral
Address:
185-06 69TH AVE, FRESH MEADOWS, NY, 11365
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3792.26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State