Search icon

MAJESTIC PROPERTY MANAGEMENT CORP.

Company Details

Name: MAJESTIC PROPERTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1989 (36 years ago)
Entity Number: 1396173
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Principal Address: 60 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021
Address: 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
FREDRIC H. GOULD Chief Executive Officer 60 CUTTER MILL ROAD - 303, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
DENNIS HARTIN DOS Process Agent 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 60 CUTTER MILL ROAD - 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-10-14 2023-10-02 Address 60 CUTTER MILL ROAD - 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-10-14 Address 60 CUTTER MILL ROAD - 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-10-14 Address 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1989-10-04 2023-10-02 Address 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002454 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001001504 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002060409 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171005007350 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151119006028 2015-11-19 BIENNIAL STATEMENT 2015-10-01
131010006893 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111107002130 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091028002825 2009-10-28 BIENNIAL STATEMENT 2009-10-01
051130002470 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031009002030 2003-10-09 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4768377104 2020-04-13 0235 PPP 60 Cutter Mill Rd ste 303, GREAT NECK, NY, 11021
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313355
Loan Approval Amount (current) 313355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 17
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315809.61
Forgiveness Paid Date 2021-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State