Search icon

MAJEN, INC.

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)
1992-10-27 1993-11-01 Address 515 WESTCOTT STREET, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1990-10-12 1998-10-09 Address 1506 WESTMORELAND AVENUE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

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
101028002521 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081003002214 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061004002211 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041117002438 2004-11-17 BIENNIAL STATEMENT 2004-10-01
021003002463 2002-10-03 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6713718402 2021-02-10 0248 PPP 515 Westcott St, Syracuse, NY, 13210-2548
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-2548
Project Congressional District NY-22
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13915.38
Forgiveness Paid Date 2022-05-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State