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
2019-02-11 2023-07-03 Address 463 7TH AVE., STE. 802, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-07-23 2022-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-23 2019-02-11 Address 273 MERRICK RD., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3473538708 2021-03-31 0202 PPS 463 7th Ave Rm 802, New York, NY, 10018-8705
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228400
Loan Approval Amount (current) 228400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-8705
Project Congressional District NY-12
Number of Employees 14
NAICS code 315210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206788.57
Forgiveness Paid Date 2021-12-02
7156787308 2020-04-30 0202 PPP 463 7 Ave Suite 802, NEW YORK, NY, 10018
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228400
Loan Approval Amount (current) 228400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 424320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 230411.19
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State