Search icon

MAX ACCESSORIES INC.

Company Details

Name: MAX ACCESSORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2016 (9 years ago)
Date of dissolution: 21 May 2024
Entity Number: 4976052
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 864 SIXTH AVE, NEW YORK, NY, United States, 10001
Principal Address: 864 6TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAX ACCESSORIES INC. DOS Process Agent 864 SIXTH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YUDAN LUO Chief Executive Officer 864 6TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 864 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-05-05 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-18 2024-05-22 Address 864 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-08-08 2024-05-22 Address 864 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-07-12 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-12 2020-08-18 Address 864 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000716 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
220702001367 2022-07-02 BIENNIAL STATEMENT 2022-07-01
200818060594 2020-08-18 BIENNIAL STATEMENT 2020-07-01
180808006660 2018-08-08 BIENNIAL STATEMENT 2018-07-01
160712010156 2016-07-12 CERTIFICATE OF INCORPORATION 2016-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-19 No data 864 6TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6149268407 2021-02-10 0202 PPS 864 Avenue of the Americas, New York, NY, 10001-3597
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16582
Loan Approval Amount (current) 16582
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3597
Project Congressional District NY-10
Number of Employees 4
NAICS code 448150
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 16689.43
Forgiveness Paid Date 2021-10-08
2457937709 2020-05-01 0202 PPP 864 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19625
Loan Approval Amount (current) 19625
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19810.91
Forgiveness Paid Date 2021-04-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State