Search icon

MAXIM DESIGN BUILD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAXIM DESIGN BUILD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2015 (10 years ago)
Entity Number: 4747846
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 476 12TH ST, #2R, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 917-377-7529

Agent

Name Role Address
MICHAEL RUSSELL Agent 476 12TH ST, #2R, BROOKLYN, NY, 11215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 476 12TH ST, #2R, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2048120-DCA Active Business 2017-02-07 2025-02-28

History

Start date End date Type Value
2015-08-06 2015-08-18 Address (Type of address: Registered Agent)
2015-04-24 2015-08-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-04-24 2015-08-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160725000947 2016-07-25 CERTIFICATE OF PUBLICATION 2016-07-25
150818000560 2015-08-18 CERTIFICATE OF CHANGE 2015-08-18
150806000715 2015-08-06 CERTIFICATE OF CHANGE 2015-08-06
150424000429 2015-04-24 ARTICLES OF ORGANIZATION 2015-04-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603531 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3603530 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297235 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297236 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2990439 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990440 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2545873 LICENSE INVOICED 2017-02-02 25 Home Improvement Contractor License Fee
2545874 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545875 BLUEDOT INVOICED 2017-02-02 100 Bluedot Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
14782.00
Total Face Value Of Loan:
14782.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14782
Current Approval Amount:
14782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14916
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15125.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State