Search icon

THE MAXON COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MAXON COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1984 (41 years ago)
Entity Number: 943160
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 76 NORTH BROADWAY, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANA RUBIN Chief Executive Officer 76 NORTH BROADWAY, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE MAXON COMPANY, INC. DOS Process Agent 76 NORTH BROADWAY, IRVINGTON, NY, United States, 10533

Form 5500 Series

Employer Identification Number (EIN):
133392790
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1994-02-18 2012-09-25 Address 76 NORTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1994-02-18 2012-09-25 Address 76 NORTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1994-02-18 2020-10-02 Address 76 NORTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1984-09-13 1994-02-18 Address 76 NORTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060442 2020-10-02 BIENNIAL STATEMENT 2020-09-01
141009006012 2014-10-09 BIENNIAL STATEMENT 2014-09-01
120925006002 2012-09-25 BIENNIAL STATEMENT 2012-09-01
080917002509 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060927002585 2006-09-27 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$178,407
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$178,407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$180,743.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $147,212
Healthcare: $31195

Court Cases

Court Case Summary

Filing Date:
2024-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FENICAL
Party Role:
Plaintiff
Party Name:
THE MAXON COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-01-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MANDELL
Party Role:
Plaintiff
Party Name:
THE MAXON COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-10-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MAXON
Party Role:
Plaintiff
Party Name:
THE MAXON COMPANY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State