Search icon

MAXWARD HOLDINGS INC.

Company Details

Name: MAXWARD HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2016 (9 years ago)
Entity Number: 4889836
ZIP code: 10706
County: New York
Place of Formation: New York
Address: 30 Rosedale Avenue, Hastings On Hudson, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER KOTZ DOS Process Agent 30 Rosedale Avenue, Hastings On Hudson, NY, United States, 10706

Chief Executive Officer

Name Role Address
ALEXANDER KOTZ Chief Executive Officer 30 ROSEDALE AVENUE, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 119 WEST 72ND STREET, #384, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 30 ROSEDALE AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 119 WEST 72ND STREET, #384, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-07-01 2024-02-01 Address 30 ROSEDALE AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2023-07-01 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201043387 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230701000113 2023-07-01 BIENNIAL STATEMENT 2022-02-01
200203061613 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006706 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160202010430 2016-02-02 CERTIFICATE OF INCORPORATION 2016-02-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
6250.00
Total Face Value Of Loan:
6250.00
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6272.74
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6309.25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State