Search icon

MAXIMUM CABLING NYC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAXIMUM CABLING NYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2011 (14 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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
5829.43
Total Face Value Of Loan:
5829.43
Date:
2020-05-30
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:
45500.00
Total Face Value Of Loan:
45500.00
Date:
2020-05-08
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:
5829.43
Total Face Value Of Loan:
5829.43

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5829.43
Current Approval Amount:
5829.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5907.37
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5829.43
Current Approval Amount:
5829.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5897.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State