Search icon

MAX CONSTRUCTION CORP

Company claim

Is this your business?

Get access!

Company Details

Name: MAX CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2017 (8 years ago)
Date of dissolution: 15 Apr 2023
Entity Number: 5142503
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 19237 UNDERHILL AVENUE,, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 917-517-1610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19237 UNDERHILL AVENUE,, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
2056511-DCA Inactive Business 2017-08-02 2021-02-28

Permits

Number Date End date Type Address
Q012019282D02 2019-10-09 2019-11-06 PAVE STREET-W/ ENGINEERING & INSP FEE 84 STREET, QUEENS, FROM STREET 55 ROAD TO STREET 56 AVENUE
Q012019144C98 2019-05-24 2019-06-19 RESET, REPAIR OR REPLACE CURB 57 ROAD, QUEENS, FROM STREET DEAD END TO STREET VAN HORN STREET
Q012019144C99 2019-05-24 2019-06-19 PAVE STREET-W/ ENGINEERING & INSP FEE 57 ROAD, QUEENS, FROM STREET DEAD END TO STREET VAN HORN STREET
Q012019108C21 2019-04-18 2019-05-16 PAVE STREET-W/ ENGINEERING & INSP FEE 80 STREET, QUEENS, FROM STREET 91 AVENUE TO STREET ATLANTIC AVENUE
Q012019108C20 2019-04-18 2019-05-16 RESET, REPAIR OR REPLACE CURB 80 STREET, QUEENS, FROM STREET 91 AVENUE TO STREET ATLANTIC AVENUE

History

Start date End date Type Value
2023-06-12 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-03 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-17 2022-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-19 2023-04-15 Address 19237 UNDERHILL AVENUE,, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230415007075 2023-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-14
180919000569 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19
170524010109 2017-05-24 CERTIFICATE OF INCORPORATION 2017-05-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2966390 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966391 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2647148 LICENSE INVOICED 2017-07-26 100 Home Improvement Contractor License Fee
2647156 FINGERPRINT CREDITED 2017-07-26 75 Fingerprint Fee
2647149 TRUSTFUNDHIC INVOICED 2017-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2647151 FINGERPRINT INVOICED 2017-07-26 75 Fingerprint Fee

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$8,250
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,315.77
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $8,248
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$13,500
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,610.96
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $13,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State