Search icon

MAJEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAJEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1990 (35 years ago)
Entity Number: 1481196
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 410 BROOKFORD RD, SYRACUSE, NY, United States, 13224
Principal Address: 515 WESTCOTT STREET, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUNJED A ESSI DOS Process Agent 410 BROOKFORD RD, SYRACUSE, NY, United States, 13224

Chief Executive Officer

Name Role Address
MUNJED A. ESSI Chief Executive Officer 515 WESTCOTT STREET, SYRACUSE, NY, United States, 13210

Licenses

Number Type Date Last renew date End date Address Description
0370-24-201526 Alcohol sale 2024-01-26 2024-01-26 2026-01-31 515 WESTCOTT STREET, SYRACUSE, New York, 13210 Food & Beverage Business

History

Start date End date Type Value
2012-10-09 2020-10-07 Address 410 BROOKFORD RD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
2008-10-03 2012-10-09 Address 410 BROOKFIELD RD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
2000-10-16 2008-10-03 Address 1506 WESTMORELAND AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1998-10-09 2000-10-16 Address 1506 WESTMORELAND AVE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
1993-11-01 2002-10-03 Address 515 WESTCOTT STREET, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201007060677 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181001007655 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007857 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141125006102 2014-11-25 BIENNIAL STATEMENT 2014-10-01
121009006740 2012-10-09 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
13750.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13915.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State