Search icon

MAXWORLD LOGISTICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAXWORLD LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2011 (14 years ago)
Entity Number: 4160934
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 12 NORTH COTTAGE ST, VALLEY STREAM, NY, United States, 11580
Principal Address: 248 SCHERER BLVD, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HONG GUO DOS Process Agent 12 NORTH COTTAGE ST, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
HONG GUO Chief Executive Officer 248 SCHERER BLVD, FRANKLIN SQUARE, NY, United States, 11010

Links between entities

Type:
Headquarter of
Company Number:
F23000002906
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_68101794
State:
ILLINOIS

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 70 EAST SUNRISE HIGHWAY #408, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 248 SCHERER BLVD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-02 2023-11-01 Address 70 EAST SUNRISE HIGHWAY #408, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2017-11-02 2023-11-01 Address 70 EAST SUNRISE HIGHWAY #408, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101040460 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211104003973 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191104062977 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102007101 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102006959 2015-11-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
202100.00
Total Face Value Of Loan:
202100.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
202100.00
Total Face Value Of Loan:
202100.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202100
Current Approval Amount:
202100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
204283.8
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202100
Current Approval Amount:
202100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
204710.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State