Search icon

MAXX SPORTS & ENTERTAINMENT GROUP INC.

Headquarter

Company Details

Name: MAXX SPORTS & ENTERTAINMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2016 (9 years ago)
Entity Number: 4957383
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O BARATTA, BARATTA & AIDALA, 546 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 120 Broadway, Malverne, NY, United States, 11565

Contact Details

Phone +1 212-869-1100

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MAXX SPORTS & ENTERTAINMENT GROUP INC., FLORIDA F23000002939 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAXX SPORTS & ENTERTAINMENT GROUP, INC. 401(K) PROFIT SHARING PLAN 2023 813043165 2024-07-23 MAXX SPORTS & ENTERTAINMENT GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2128691100
Plan sponsor’s address 120 BROADWAY, MALVERNE, NY, 11565

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing MARK LEPSELTER
MAXX SPORTS & ENTERTAINMENT GROUP, INC. 401(K) PROFIT SHARING PLAN 2022 813043165 2023-07-05 MAXX SPORTS & ENTERTAINMENT GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2128691100
Plan sponsor’s address 120 BROADWAY, MALVERNE, NY, 11565

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing MARK LEPSELTER
MAXX SPORTS & ENTERTAINMENT GROUP, INC. 401(K) PROFIT SHARING PLAN 2021 813043165 2022-07-28 MAXX SPORTS & ENTERTAINMENT GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2128691100
Plan sponsor’s address 120 BROADWAY, MALVERNE, NY, 11565

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing MARK LEPSELTER
MAXX SPORTS & ENTERTAINMENT GROUP, INC. 401(K) PROFIT SHARING PLAN 2020 813043165 2021-02-09 MAXX SPORTS & ENTERTAINMENT GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2128691100
Plan sponsor’s address 120 BROADWAY, MALVERNE, NY, 11565

Signature of

Role Plan administrator
Date 2021-02-09
Name of individual signing MARK LEPSELTER

Chief Executive Officer

Name Role Address
MARK LEPSELTER Chief Executive Officer 120 BROADWAY, MALVERNE, NY, United States, 11565

DOS Process Agent

Name Role Address
MAXX SPORTS & ENTERTAINMENT GROUP INC. DOS Process Agent C/O BARATTA, BARATTA & AIDALA, 546 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2091771-DCA Inactive Business 2019-10-29 2022-05-01
2064983-DCA Inactive Business 2018-01-16 2018-05-01

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 546 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 120 BROADWAY, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-04-05 2023-04-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2021-11-12 2023-04-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2018-06-07 2024-06-03 Address C/O BARATTA, BARATTA & AIDALA, 546 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-06-07 2024-06-03 Address 546 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-06-03 2018-06-07 Address C/O BARATTA, BARATTA & AIDALA, 546 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-06-03 2021-11-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240603000674 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230126002521 2023-01-26 BIENNIAL STATEMENT 2022-06-01
200610060367 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180607006447 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160603000374 2016-06-03 CERTIFICATE OF INCORPORATION 2016-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-19 No data 546 5TH AVE, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-20 No data 546 5TH AVE, Manhattan, NEW YORK, NY, 10036 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-16 No data 546 5TH AVE, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-28 No data 546 5TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-01 No data 546 5TH AVE, Manhattan, NEW YORK, NY, 10036 No Warning Issued 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
3170965 RENEWAL INVOICED 2020-03-25 700 Employment Agency Renewal Fee
3090060 DCA-SUS CREDITED 2019-09-26 88.25 Suspense Account
3084680 PL VIO INVOICED 2019-09-13 500 PL - Padlock Violation
3082880 FINGERPRINTE CREDITED 2019-09-09 88.25 Fingerprint Fee for Employment Agency
3081564 FINGERPRINTE CREDITED 2019-09-06 88.25 Fingerprint Fee for Employment Agency
3081565 LICENSE INVOICED 2019-09-06 350 Employment Agency Fee
2783912 LICENSEDOC0 INVOICED 2018-05-01 0 License Document Replacement, Lost in Mail
2709714 DCA-MFAL INVOICED 2017-12-13 87 Manual Fee Account Licensing
2709705 LICENSE INVOICED 2017-12-13 350 Employment Agency Fee
2709707 LICENSE NEW 2017-12-13 350 Employment Agency Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-28 Pleaded BUSINESS OPERATES AN EMPLOYMENT AGENCY WITHOUT A LICENSE FROM DCA. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3600218503 2021-02-24 0202 PPS 546 5th Ave Rm 6, New York, NY, 10036-5000
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111187
Loan Approval Amount (current) 111187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5000
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112592.28
Forgiveness Paid Date 2022-06-01
7467047110 2020-04-14 0202 PPP 546 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10036-5000
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111187
Loan Approval Amount (current) 111187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-5000
Project Congressional District NY-12
Number of Employees 5
NAICS code 519190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112542.86
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State