Name: | MAXIMUS INSURANCE BROKERAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2018 (6 years ago) |
Entity Number: | 5439241 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAXIMUS INSURANCE BROKERAGE LLC 401K | 2023 | 832456073 | 2024-09-12 | MAXIMUS INSURANCE BROKERAGE LLC | 8 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-07 | 2024-11-03 | Address | 2001 GROVE ST., WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241103000521 | 2024-11-03 | BIENNIAL STATEMENT | 2024-11-03 |
201106060240 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
190206000345 | 2019-02-06 | CERTIFICATE OF PUBLICATION | 2019-02-06 |
181107000185 | 2018-11-07 | ARTICLES OF ORGANIZATION | 2018-11-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9875477108 | 2020-04-15 | 0202 | PPP | 4216 8TH AVE, Brooklyn, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State