Search icon

MAXX MANAGEMENT, LLC

Company Details

Name: MAXX MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2018 (7 years ago)
Entity Number: 5344381
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 17 EAST OLD COUNTRY ROAD, UNIT 305, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 17 EAST OLD COUNTRY ROAD, UNIT 305, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
SANDEEP JAIN Agent MAXX MANAGEMENT, LLC, 17 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801

History

Start date End date Type Value
2023-11-06 2024-08-27 Address MAXX MANAGEMENT, LLC, 17 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2023-11-06 2024-08-27 Address 17 EAST OLD COUNTRY ROAD, UNIT 305, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2018-07-17 2023-11-06 Address MAXX MANAGEMENT, LLC, 17 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2018-07-17 2023-11-06 Address 17 EAST OLD COUNTRY ROAD, UNIT 305, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2018-05-18 2018-07-17 Address MAXX MANAGEMENT, LLC, 223 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2018-05-18 2018-07-17 Address 223 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827002143 2024-08-27 BIENNIAL STATEMENT 2024-08-27
231106004151 2023-11-06 BIENNIAL STATEMENT 2022-05-01
210415060088 2021-04-15 BIENNIAL STATEMENT 2020-05-01
180717000361 2018-07-17 CERTIFICATE OF AMENDMENT 2018-07-17
180518000552 2018-05-18 ARTICLES OF ORGANIZATION 2018-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4580017110 2020-04-13 0235 PPP 17 East Old Country Road ,unit 305, HICKSVILLE, NY, 11801
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334965
Loan Approval Amount (current) 334965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 93
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338984.58
Forgiveness Paid Date 2021-07-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State