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

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313355
Current Approval Amount:
313355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
315809.61

Date of last update: 16 Mar 2025

Sources: New York Secretary of State