Search icon

MAKS PHARMA AND DIAGNOSTICS INC.

Headquarter

Company Details

Name: MAKS PHARMA AND DIAGNOSTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2012 (13 years ago)
Entity Number: 4286892
ZIP code: 11510
County: Suffolk
Place of Formation: New York
Address: 2365 MILBURN AVE, BLDG# 2, BALDWIN, NY, United States, 11510
Principal Address: 2365 MILBURN AVE, BLDG#2, BALDWIN, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MAKS PHARMA AND DIAGNOSTICS INC., Alabama 001-014-115 Alabama

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NK87 Obsolete Non-Manufacturer 2016-07-08 2024-03-03 2022-07-10 No data

Contact Information

POC SADATHULLA SHAREEF
Phone +1 631-270-1528
Address 46 CENTRAL DR, FARMINGDALE, NY, 11735 1202, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SADATHULLA SHAREEF DOS Process Agent 2365 MILBURN AVE, BLDG# 2, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
SADATHULLA SHAREEF Chief Executive Officer 2365 MILBURN AVE, BLDG#2, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2024-12-09 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Address 46 CENTRAL DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Address 2365 MILBURN AVE, BLDG#2, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-08-01 Address 2365 MILBURN AVE, BLDG#2, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 2365 MILBURN AVE, BLDG#2, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2024-08-01 Address 46 CENTRAL DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-08-01 Address 1470 KEW AVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2023-10-10 2023-10-10 Address 46 CENTRAL DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801040222 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231010004106 2023-10-10 BIENNIAL STATEMENT 2022-08-01
211028002293 2021-10-28 BIENNIAL STATEMENT 2021-10-28
161017006247 2016-10-17 BIENNIAL STATEMENT 2016-08-01
120822000886 2012-08-22 CERTIFICATE OF INCORPORATION 2012-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2641618409 2021-02-03 0235 PPS 2365 Milburn Ave Bldg 2, Baldwin, NY, 11510-3349
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Baldwin, NASSAU, NY, 11510-3349
Project Congressional District NY-04
Number of Employees 8
NAICS code 424210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 75453.25
Forgiveness Paid Date 2021-09-15
2843307706 2020-05-01 0235 PPP 2365 MILBURN AVE BLDG 2, BALDWIN, NY, 11510
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
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 BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 325412
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53024.5
Forgiveness Paid Date 2021-05-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State