Search icon

MAX CRESPO INC.

Company Details

Name: MAX CRESPO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4153924
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 24 GRAND AVENUE, ENGLEWOOD, NJ, United States, 07631

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE AGRESTA FIRM PC DOS Process Agent 24 GRAND AVENUE, ENGLEWOOD, NJ, United States, 07631

Filings

Filing Number Date Filed Type Effective Date
DP-2204017 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
111017000225 2011-10-17 CERTIFICATE OF INCORPORATION 2011-10-17

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
106000.00
Total Face Value Of Loan:
106000.00
Date:
2020-04-30
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:
81620.00
Total Face Value Of Loan:
71620.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81620
Current Approval Amount:
71620
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72232.2
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106000
Current Approval Amount:
106000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106575.01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State