Search icon

MAJESTIC DISTRIBUTORS, INC.

Headquarter

Company Details

Name: MAJESTIC DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1961 (64 years ago)
Entity Number: 138339
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 700 FENIMORE ROAD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LUCENO Chief Executive Officer 700 FENIMORE RD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 FENIMORE ROAD, MAMARONECK, NY, United States, 10543

Links between entities

Type:
Headquarter of
Company Number:
1103583
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131942739
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 700 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 530 TARRYTOWN RD, WHITE PLAINS, NY, 10607, 1316, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 700 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 530 TARRYTOWN RD, WHITE PLAINS, NY, 10607, 1316, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501040579 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230502002482 2023-05-02 BIENNIAL STATEMENT 2023-05-01
221014001602 2022-10-14 BIENNIAL STATEMENT 2021-05-01
160531000423 2016-05-31 CERTIFICATE OF CHANGE 2016-05-31
950516002076 1995-05-16 BIENNIAL STATEMENT 1993-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
362600.00
Total Face Value Of Loan:
362600.00
Date:
2020-05-03
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:
421000.00
Total Face Value Of Loan:
421000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
421000
Current Approval Amount:
421000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
400497.01
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
362600
Current Approval Amount:
362600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
364936.76

Motor Carrier Census

DBA Name:
MAJESTIC KITCHENS
Carrier Operation:
Interstate
Fax:
(914) 381-1304
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
3
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State