Search icon

MAX PRO HARDWARE CORP

Company Details

Name: MAX PRO HARDWARE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2019 (6 years ago)
Entity Number: 5582620
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2617 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAX PRO HARDWARE CORP DOS Process Agent 2617 BROADWAY, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
190705010155 2019-07-05 CERTIFICATE OF INCORPORATION 2019-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-25 No data 2617 BROADWAY, Manhattan, NEW YORK, NY, 10025 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
9984447305 2020-05-03 0202 PPP 2617 BROADWAY, NEW YORK, NY, 10025-5013
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9225
Loan Approval Amount (current) 9225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10025-5013
Project Congressional District NY-12
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9288.69
Forgiveness Paid Date 2021-01-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State