Search icon

MAXIM INTERNATIONAL GROUP INC

Company Details

Name: MAXIM INTERNATIONAL GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2012 (13 years ago)
Entity Number: 4252276
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 150 W 36TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 150 W 36TH ST #1FL, NY, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CELINA LIN Chief Executive Officer 150 W 36TH STREET, 1ST FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 W 36TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138421 Alcohol sale 2023-01-18 2023-01-18 2025-02-28 150 W 36TH ST, NEW YORK, New York, 10018 Restaurant

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 150 W 36TH STREET, 1ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-05-01 Address 150 W 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-12-27 2023-12-27 Address 150 W 36TH STREET, 1ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-05-01 Address 150 W 36TH STREET, 1ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-05-04 2023-12-27 Address 150 W 36TH STREET, 1ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-05-21 2020-05-04 Address 150 W 36TH STREET, 1ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-06-12 2018-05-21 Address 4717 47TH ST #2R, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2014-06-12 2016-05-12 Address 150 W36TH ST #1FL, NY, NY, 10018, USA (Type of address: Principal Executive Office)
2013-09-04 2023-12-27 Address 150 W 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038802 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231227002257 2023-12-27 BIENNIAL STATEMENT 2023-12-27
200504060896 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180521006173 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160512006469 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140612006339 2014-06-12 BIENNIAL STATEMENT 2014-05-01
130904000123 2013-09-04 CERTIFICATE OF CHANGE 2013-09-04
121114000569 2012-11-14 CERTIFICATE OF CHANGE 2012-11-14
120531000476 2012-05-31 CERTIFICATE OF INCORPORATION 2012-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1828538807 2021-04-11 0202 PPS 150 W 36TH ST STO, NEW YORK, NY, 10018
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319182
Loan Approval Amount (current) 319182
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, 10018
Project Congressional District NY-10
Number of Employees 27
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 321545.37
Forgiveness Paid Date 2022-01-11
8658477706 2020-05-01 0202 PPP 150 W 36th Street, New Yokr, NY, 10018
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227987
Loan Approval Amount (current) 227987
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 New Yokr, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 230048.25
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State