Search icon

MAXXI BUILDING SECURITY AND MANAGEMENT CORPORATION

Company Details

Name: MAXXI BUILDING SECURITY AND MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2013 (12 years ago)
Entity Number: 4408162
ZIP code: 10472
County: New York
Place of Formation: New York
Address: 1159A SAINT LAWRENCE AVE., APT 1, BRONX, NY, United States, 10472
Principal Address: 1159A Saint Lawrence Ave, #1, Bronx, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N6XXM23F2AM6 2022-06-11 353 W 48TH ST 3RD FLR RM 306, NEW YORK, NY, 10038, USA 353 W 48TH ST 3RD FLR RM 306, NEW YORK, NY, 10038, USA

Business Information

URL www.maxxisecurityrealestate.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-05-14
Initial Registration Date 2021-04-08
Entity Start Date 2013-05-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541690, 561612
Product and Service Codes R430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NURU MOUMOUNI
Address 353 W 48TH ST RM 306, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name NURU MOUMOUNI
Address 353 W 48TH ST RM 306, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NURU MOUMOUNI DOS Process Agent 1159A SAINT LAWRENCE AVE., APT 1, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
NURU MOUMOUNI Chief Executive Officer 1159A SAINT LAWRENCE AVE, #1, BRONX, NY, United States, 10472

History

Start date End date Type Value
2013-05-24 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221007002933 2022-10-07 BIENNIAL STATEMENT 2021-05-01
130524000182 2013-05-24 CERTIFICATE OF INCORPORATION 2013-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2935588506 2021-02-22 0202 PPS 1159A Saint Lawrence Ave Apt 1, Bronx, NY, 10472-4768
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116000
Loan Approval Amount (current) 116000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-4768
Project Congressional District NY-14
Number of Employees 35
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116953.42
Forgiveness Paid Date 2021-12-21
4792678205 2020-08-06 0202 PPP 353 W 48TH ST, NEW YORK, NY, 10036-1324
Loan Status Date 2022-03-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160995
Loan Approval Amount (current) 160995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-1324
Project Congressional District NY-12
Number of Employees 145
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State