Search icon

GMAX INDUSTRIES, INC.

Company Details

Name: GMAX INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2015 (10 years ago)
Entity Number: 4716670
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 2150 JOSHUA'S PATH, SUITE 205, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K94YK8Y15VV5 2025-01-22 2150 JOSHUAS PATH STE 205, HAUPPAUGE, NY, 11788, 4765, USA 2150 JOSHUAS PATH STE 205, HAUPPAUGE, NY, 11788, 4765, USA

Business Information

URL gmaxind.com
Division Name GMAX INDUSTRIES, INC.
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-25
Initial Registration Date 2016-11-21
Entity Start Date 2015-02-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339113
Product and Service Codes 6510, 6515, 6530, 6532, 6640

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHUCK ADAMS
Role VP OF BUSINESS DEVELOPMENT
Address 2150 JOSHUA'S PATH STE 205, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name CHUCK ADAMS
Role VP OF BUSINESS DEVELOPMENT
Address 2150 JOSHUA'S PATH STE 205, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name ALEX LIU
Role DIRECTOR OF SALES
Address 2150 JOSHUA'S PATH, STE 205, HAUPPAUGE, NY, 11788, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RZ38 Active U.S./Canada Manufacturer 2016-12-29 2024-03-03 2029-01-25 2025-01-22

Contact Information

POC CHUCK ADAMS
Phone +1 630-842-4566
Fax +1 630-718-0937
Address 2150 JOSHUAS PATH STE 205, HAUPPAUGE, NY, 11788 4765, 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

Agent

Name Role Address
VICTOR BACCHIONI Agent 15 GREEN MEADOW LANE, HUNTINGTON, NY, 11743

DOS Process Agent

Name Role Address
GMAX INDUSTRIES, INC. DOS Process Agent 2150 JOSHUA'S PATH, SUITE 205, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JIN-SHIN LIU Chief Executive Officer 2150 JOSHUA'S PATH, SUITE 205, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 2150 JOSHUA'S PATH, SUITE 205, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2021-02-02 2024-12-04 Address 2150 JOSHUA'S PATH, SUITE 205, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2019-02-14 2024-12-04 Address 2150 JOSHUA'S PATH, SUITE 205, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2019-02-14 2021-02-02 Address 2150 JOSHUA'S PATH, SUITE 205, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-09-06 2019-02-14 Address 2150 JOSHUA'S PATH, SUITE 205, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2017-09-06 2019-02-14 Address 2150 JOSHUA'S PATH , SUITE 205, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2015-02-26 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2015-02-26 2024-12-04 Address 15 GREEN MEADOW LANE, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)
2015-02-26 2019-02-14 Address 15 GREEN MEADOW LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004377 2024-12-04 BIENNIAL STATEMENT 2024-12-04
210202060790 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190214060490 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170906006319 2017-09-06 BIENNIAL STATEMENT 2017-02-01
150226000341 2015-02-26 CERTIFICATE OF INCORPORATION 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3175557306 2020-04-29 0235 PPP 2150 Joshuas Path Suite 205, HAUPPAUGE, NY, 11788
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87144
Loan Approval Amount (current) 119345
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 HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120588.18
Forgiveness Paid Date 2021-05-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State