Search icon

MAXIMA DRYWALL NY INC.

Headquarter

Company Details

Name: MAXIMA DRYWALL NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2015 (9 years ago)
Entity Number: 4839987
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 1467 MIDLAND AVE, APT 2J, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MAXIMA DRYWALL NY INC., CONNECTICUT 1335895 CONNECTICUT

Chief Executive Officer

Name Role Address
JOSE EDUARO SANTOS Chief Executive Officer PO BOX 160, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
JOSE EDUARO SANTOS DOS Process Agent 1467 MIDLAND AVE, APT 2J, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2023-10-02 2023-10-02 Address PO BOX 160, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-08-10 Address PO BOX 160, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-10-02 Address PO BOX 160, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-10-02 Address 1467 MIDLAND AVE, APT 2J, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2019-12-26 2023-08-10 Address PO BOX 160, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2015-10-26 2023-08-10 Address 1467 MIDLAND AVE, APT 2J, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2015-10-26 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002002065 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230810001462 2023-08-10 BIENNIAL STATEMENT 2021-10-01
191226060228 2019-12-26 BIENNIAL STATEMENT 2019-10-01
151026010297 2015-10-26 CERTIFICATE OF INCORPORATION 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7072137402 2020-05-15 0202 PPP 1467 MIDLAND AVE APT 2J, BRONXVILLE, NY, 10708
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30440
Loan Approval Amount (current) 30440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30953.73
Forgiveness Paid Date 2022-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State