Search icon

MAX STERN & CO. INC.

Company Details

Name: MAX STERN & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1946 (79 years ago)
Entity Number: 60031
ZIP code: 11571
County: New York
Place of Formation: New York
Address: 265 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11571

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
HUBERT STERN Chief Executive Officer 1759 BAY BLVD, ATLANTIC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address
MAX STERN & CO. INC. DOS Process Agent 265 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11571

Form 5500 Series

Employer Identification Number (EIN):
135529096
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-10-29 2020-10-01 Address 265 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Service of Process)
1993-11-15 1998-10-29 Address 890 IVY HILL ROAD, WOODSBURGH, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-11-15 1998-10-29 Address 890 IVY HILL ROAD, WOODSBURGH, NY, 11598, USA (Type of address: Principal Executive Office)
1993-11-15 1998-10-29 Address P.O. BOX 140, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Service of Process)
1946-10-11 1993-11-15 Address 17 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061597 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006352 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161019006137 2016-10-19 BIENNIAL STATEMENT 2016-10-01
141003006472 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121205006119 2012-12-05 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34667.00
Total Face Value Of Loan:
34667.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29872
Current Approval Amount:
29872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30041.14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State