Search icon

MAXWELLLIFE-HVAC INC.

Company Details

Name: MAXWELLLIFE-HVAC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2012 (13 years ago)
Entity Number: 4202192
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 4357 BEDFORD AVE., 2 FL., BROOKLYN, NY, United States, 11229
Principal Address: 4357 BEDFORD AVE 2FL, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KETEVAN NARSAVIDZE Chief Executive Officer 4357 BEDFORD AVE 2FL, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4357 BEDFORD AVE., 2 FL., BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
140212006202 2014-02-12 BIENNIAL STATEMENT 2014-02-01
120213000841 2012-02-13 CERTIFICATE OF INCORPORATION 2012-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8383368301 2021-01-29 0202 PPP 4357 Bedford Ave, Brooklyn, NY, 11229-4914
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82963
Loan Approval Amount (current) 82963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4914
Project Congressional District NY-08
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83976.74
Forgiveness Paid Date 2022-04-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State