Search icon

MAJOR MANAGEMENT CORP.

Headquarter

Company Details

Name: MAJOR MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1667397
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 71-49 160TH STREET, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MAJOR MANAGEMENT CORP., FLORIDA 845273 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-49 160TH STREET, FLUSHING, NY, United States, 11365

Filings

Filing Number Date Filed Type Effective Date
DP-1282332 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920921000284 1992-09-21 CERTIFICATE OF INCORPORATION 1992-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5785927404 2020-05-13 0235 PPP 10 MANSION DR, OLD WESTBURY, NY, 11568-1222
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD WESTBURY, NASSAU, NY, 11568-1222
Project Congressional District NY-03
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State