Search icon

MAXDELIVERY, LLC

Company Details

Name: MAXDELIVERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2023 (2 years ago)
Entity Number: 6846291
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 122 Pine Hill Road, Great Neck, NY, United States, 11020

Contact Details

Phone +1 646-472-5954

DOS Process Agent

Name Role Address
MAXDELIVERY, LLC DOS Process Agent 122 Pine Hill Road, Great Neck, NY, United States, 11020

Form 5500 Series

Employer Identification Number (EIN):
201255050
Plan Year:
2012
Number Of Participants:
69
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1389792-DCA Inactive Business 2011-04-28 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
230530003851 2023-05-30 ARTICLES OF ORGANIZATION 2023-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1909243 RENEWAL INVOICED 2014-12-10 110 Cigarette Retail Dealer Renewal Fee
1890652 OL VIO INVOICED 2014-11-21 1000 OL - Other Violation
1890651 LL VIO INVOICED 2014-11-21 500 LL - License Violation
1856467 OL VIO CREDITED 2014-10-17 1000 OL - Other Violation
1769378 CL VIO INVOICED 2014-08-27 200 CL - Consumer Law Violation
1737778 CL VIO CREDITED 2014-07-21 175 CL - Consumer Law Violation
196064 TS VIO INVOICED 2013-01-15 950 TS - State Fines (Tobacco)
196066 TP VIO INVOICED 2013-01-15 750 TP - Tobacco Fine Violation
196065 SS VIO INVOICED 2013-01-15 100 SS - State Surcharge (Tobacco)
1129071 RENEWAL INVOICED 2012-12-17 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-25 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-09-25 Default Decision SOLD OR OFFERED FOR SALE CIGARETTES THROUGH A MULTI-PACKAGE DISCOUNT 1 No data 1 No data
2014-07-11 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
820932.00
Total Face Value Of Loan:
820932.00
Date:
2015-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
820932
Current Approval Amount:
820932
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
829414.96

Date of last update: 20 Mar 2025

Sources: New York Secretary of State