Search icon

MAXIMUM CABLING NYC CORP.

Company Details

Name: MAXIMUM CABLING NYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2011 (13 years ago)
Entity Number: 4166142
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 195 NAGLE AVENUE, SUITE 6L, NEW YORK, NY, United States, 10034
Principal Address: 195 NAGLE AVE SUITE 6L, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 NAGLE AVENUE, SUITE 6L, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
MAXIMILIANO AMPARO Chief Executive Officer 195 NAGLE AVE SUITE 6L, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2023-12-18 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-18 2024-06-25 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-12-18 2024-06-25 Address 195 NAGLE AVENUE, SUITE 11C, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2011-11-16 2023-12-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-11-16 2023-12-18 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2011-11-16 2023-12-18 Address 195 NAGLE AVENUE, SUITE 11C, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625003213 2024-06-25 BIENNIAL STATEMENT 2024-06-25
231218003113 2023-12-18 CERTIFICATE OF PAYMENT OF TAXES 2023-12-18
DP-2205485 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
111116000328 2011-11-16 CERTIFICATE OF INCORPORATION 2011-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4007487402 2020-05-08 0202 PPP 195 NAGLE AVE 6L, NEW YORK, NY, 10034
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5829.43
Loan Approval Amount (current) 5829.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 236220
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 5907.37
Forgiveness Paid Date 2021-09-10
6603258906 2021-05-02 0202 PPS 195 Nagle Ave Apt 6L, New York, NY, 10034-0659
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5829.43
Loan Approval Amount (current) 5829.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-0659
Project Congressional District NY-13
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5897.79
Forgiveness Paid Date 2022-07-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State