Search icon

MAXIMA APPAREL CORP.

Company Details

Name: MAXIMA APPAREL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2013 (12 years ago)
Entity Number: 4435101
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 615 MERRICK AVE, 4TH FLOOR, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAXIMA APPAREL CORP. DOS Process Agent 615 MERRICK AVE, 4TH FLOOR, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MASUD SULTAN Chief Executive Officer 615 MERRICK AVE, 4TH FLOOR, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 6820 N HEMPSTEAD TPKE, OYSTER BAY COVE, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-07-03 Address 615 MERRICK AVE, 4TH FLOOR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2022-12-02 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-17 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230703002654 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210812000448 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190211000545 2019-02-11 CERTIFICATE OF CHANGE 2019-02-11
130723001111 2013-07-23 CERTIFICATE OF INCORPORATION 2013-07-23

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
228400.00
Total Face Value Of Loan:
228400.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
228400.00
Total Face Value Of Loan:
228400.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228400
Current Approval Amount:
228400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
206788.57
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228400
Current Approval Amount:
228400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
230411.19

Court Cases

Court Case Summary

Filing Date:
2024-10-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
DENIM TEARS, LLC,
Party Role:
Plaintiff
Party Name:
MAXIMA APPAREL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-08-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
GUTIERREZ
Party Role:
Plaintiff
Party Name:
MAXIMA APPAREL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
MAXIMA APPAREL CORP.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State