Search icon

MAJESTIC PAINT BRUSH PLUS, INC.

Headquarter

Company Details

Name: MAJESTIC PAINT BRUSH PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1991 (34 years ago)
Entity Number: 1505962
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 78 MERRITT STREET, PORT CHESTER, NY, United States, 10573

Contact Details

Phone +1 914-741-2040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MAJESTIC PAINT BRUSH PLUS, INC., CONNECTICUT 1081478 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 MERRITT STREET, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
ANTONIO SIRENA Chief Executive Officer 9 VIRGINIA LANE, THORNWOOD, NY, United States, 10594

Licenses

Number Status Type Date End date
1460488-DCA Inactive Business 2013-03-22 2021-02-28

History

Start date End date Type Value
1993-04-12 1999-02-19 Address 380 NORTH BROADWAY, APT A3, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160725002002 2016-07-25 BIENNIAL STATEMENT 2015-02-01
090205002367 2009-02-05 BIENNIAL STATEMENT 2009-02-01
050314002951 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030219002373 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010227002560 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990219002471 1999-02-19 BIENNIAL STATEMENT 1999-02-01
970409002581 1997-04-09 BIENNIAL STATEMENT 1997-02-01
940324002126 1994-03-24 BIENNIAL STATEMENT 1994-02-01
930412002422 1993-04-12 BIENNIAL STATEMENT 1993-02-01
910201000080 1991-02-01 CERTIFICATE OF INCORPORATION 1991-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3429177 PROCESSING INVOICED 2022-03-22 25 License Processing Fee
3429176 DCA-SUS CREDITED 2022-03-22 75 Suspense Account
3235545 TRUSTFUNDHIC INVOICED 2020-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3235666 RENEWAL CREDITED 2020-09-26 100 Home Improvement Contractor License Renewal Fee
2912901 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2912900 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495911 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
2495910 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918331 TRUSTFUNDHIC INVOICED 2014-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918332 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9370667307 2020-05-02 0202 PPP 9 VIRGINIA LANE, THORNWOOD, NY, 10594
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16382
Loan Approval Amount (current) 16382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16574.99
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State