Search icon

MAX SOLUTIONS GROUP INC

Company Details

Name: MAX SOLUTIONS GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2015 (10 years ago)
Entity Number: 4732689
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 274 46TH STREET,, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-833-6133

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 274 46TH STREET,, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2044771-DCA Inactive Business 2016-10-17 2018-06-30
2044772-DCA Inactive Business 2016-10-17 2016-12-31

History

Start date End date Type Value
2015-03-26 2019-02-05 Address 274 46TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205000790 2019-02-05 CERTIFICATE OF CHANGE 2019-02-05
150326010351 2015-03-26 CERTIFICATE OF INCORPORATION 2015-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-22 No data 274 46TH ST, Brooklyn, BROOKLYN, NY, 11220 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-06 No data 274 46TH ST, Brooklyn, BROOKLYN, NY, 11220 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2472584 FINGERPRINT INVOICED 2016-10-17 75 Fingerprint Fee
2472585 FINGERPRINT INVOICED 2016-10-17 75 Fingerprint Fee
2468410 LICENSE INVOICED 2016-10-11 85 Electronic Store License Fee
2468428 LICENSE INVOICED 2016-10-11 340 Electronic & Home Appliance Service Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6051867405 2020-05-13 0202 PPP 274 46TH ST, BROOKLYN, NY, 11220
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15699
Loan Approval Amount (current) 15699
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 BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541519
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16009.97
Forgiveness Paid Date 2022-05-09
1207218704 2021-03-26 0202 PPS 274 46th St, Brooklyn, NY, 11220-1008
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15457
Loan Approval Amount (current) 15457
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1008
Project Congressional District NY-10
Number of Employees 4
NAICS code 541512
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 15678.33
Forgiveness Paid Date 2022-09-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State