Search icon

MAXIM BEAUTIQUE, LTD.

Company Details

Name: MAXIM BEAUTIQUE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2012 (13 years ago)
Entity Number: 4224901
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1667 YORK AVENUE, SOUTH STORE, NEW YORK, NY, United States, 10128
Principal Address: 1667 YORK AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TATIANA CHEGAL Chief Executive Officer 8267 AUSTIN ST., NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1667 YORK AVENUE, SOUTH STORE, NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
180323006265 2018-03-23 BIENNIAL STATEMENT 2018-03-01
160308006130 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140326006110 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120330001032 2012-03-30 CERTIFICATE OF INCORPORATION 2012-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-30 No data 1667 YORK AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-01 No data 1667 YORK AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208049 OL VIO INVOICED 2013-03-15 150 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2569307702 2020-05-01 0202 PPP 1667 YORK AVE, NEW YORK, NY, 10128
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6687
Loan Approval Amount (current) 6687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6759.45
Forgiveness Paid Date 2021-06-04
3659258509 2021-02-24 0202 PPS 1667 York Ave, New York, NY, 10128-6503
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7575
Loan Approval Amount (current) 7575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-6503
Project Congressional District NY-12
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7625.11
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State