Search icon

MAJOR HOMES CORP.

Headquarter

Company Details

Name: MAJOR HOMES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1965 (60 years ago)
Entity Number: 186383
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 15 CEDAR DRIVE EAST, PLAINVIEW, NY, United States, 11803
Principal Address: 48-52 CLEARVIEW EXPWY, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-229-5741

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 HOMES CORP., CONNECTICUT 2922601 CONNECTICUT
Headquarter of MAJOR HOMES CORP., CONNECTICUT 0938456 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAJOR HOMES CORP. PENSION PLAN 2023 112075599 2024-07-10 MAJOR HOMES CORP. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7182295741
Plan sponsor’s address 48-52 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11364

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing MITCHELL KERSCH
MAJOR HOMES CORP. PENSION PLAN 2022 112075599 2023-09-27 MAJOR HOMES CORP. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7182295741
Plan sponsor’s address 48-52 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11364

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing MITCHELL KERSCH
MAJOR HOMES CORP. PENSION PLAN 2021 112075599 2022-07-11 MAJOR HOMES CORP. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7182295741
Plan sponsor’s address 48-52 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11364

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing MITCHELL KERSCH
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing MARLENA PAVLOFF
MAJOR HOMES CORP. PENSION PLAN 2020 112075599 2021-07-17 MAJOR HOMES CORP. 23
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7182295741
Plan sponsor’s address 48-52 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11364

Signature of

Role Plan administrator
Date 2021-07-17
Name of individual signing MITCHELL KERSCH
Role Employer/plan sponsor
Date 2021-07-17
Name of individual signing MITCHELL KERSCH
MAJOR HOMES CORP. PENSION PLAN 2019 112075599 2020-07-08 MAJOR HOMES CORP. 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7182295741
Plan sponsor’s address 48-52 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11364

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing MITCHELL KERSCH
MAJOR HOMES CORP. PENSION PLAN 2018 112075599 2019-06-03 MAJOR HOMES CORP. 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7182295741
Plan sponsor’s address 48-52 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11364

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing MITCHELL KERSCH
Role Employer/plan sponsor
Date 2019-06-03
Name of individual signing MITCHELL KERSCH
MAJOR HOMES CORP. PENSION PLAN 2017 112075599 2018-04-03 MAJOR HOMES CORP. 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7182295741
Plan sponsor’s address 48-52 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11364

Signature of

Role Plan administrator
Date 2018-04-03
Name of individual signing MITCHELL KERSCH
Role Employer/plan sponsor
Date 2018-04-03
Name of individual signing MITCHELL KERSCH
MAJOR HOMES CORP. PENSION PLAN 2016 112075599 2017-05-26 MAJOR HOMES CORP. 23
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7182295741
Plan sponsor’s address 48-52 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11364

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing MITCHELL KERSCH
Role Employer/plan sponsor
Date 2017-05-26
Name of individual signing MITCHELL KERSCH
MAJOR HOMES CORP. PENSION PLAN 2015 112075599 2016-07-13 MAJOR HOMES CORP. 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7182295741
Plan sponsor’s address 48-52 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11364

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing MITCHELL KERSCH
Role Employer/plan sponsor
Date 2016-07-13
Name of individual signing MITCHELL KERSCH
MAJOR HOMES CORP. PENSION PLAN 2014 112075599 2015-09-28 MAJOR HOMES CORP. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7182295741
Plan sponsor’s address 48-52 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11364

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing MARLENA PAVLOFF

DOS Process Agent

Name Role Address
JASON KERSCH DOS Process Agent 15 CEDAR DRIVE EAST, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JASON KERSCH Chief Executive Officer 15 CEDAR DRIVE EAST, PLAINVIEW, NY, United States, 11803

Licenses

Number Status Type Date End date
0673685-DCA Active Business 2003-02-12 2025-02-28

History

Start date End date Type Value
2024-07-03 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-01-08 Address 22 GLENWOOD LANE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 15 CEDAR DRIVE EAST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-11 2024-01-08 Address 149-40 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2019-04-11 2024-01-08 Address 22 GLENWOOD LANE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer)
2008-05-30 2019-04-11 Address 149-40 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2008-05-30 2019-04-11 Address 22 GLENWOOD LANE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1965-04-14 2008-05-30 Address 136-04 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1965-04-14 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240108003696 2024-01-08 BIENNIAL STATEMENT 2024-01-08
210402060939 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060646 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405007237 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402006774 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130617006233 2013-06-17 BIENNIAL STATEMENT 2013-04-01
110421002395 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090429002318 2009-04-29 BIENNIAL STATEMENT 2009-04-01
080530003172 2008-05-30 BIENNIAL STATEMENT 2008-04-01
C192518-2 1992-09-28 ASSUMED NAME CORP INITIAL FILING 1992-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544320 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3278888 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
2934174 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2578107 RENEWAL INVOICED 2017-03-21 100 Home Improvement Contractor License Renewal Fee
1860684 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860685 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
524432 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1271809 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee
524441 TRUSTFUNDHIC INVOICED 2011-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1271810 RENEWAL INVOICED 2011-06-15 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8636298401 2021-02-13 0202 PPS 4852 Clearview Expy, Bayside, NY, 11364-1040
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126330
Loan Approval Amount (current) 126330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11364-1040
Project Congressional District NY-06
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127379.24
Forgiveness Paid Date 2021-12-16
9668897102 2020-04-15 0202 PPP 48-52 CLEARVEIW EXPWY, Oakland Gardens, NY, 11364
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126330
Loan Approval Amount (current) 126330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127172.2
Forgiveness Paid Date 2020-12-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State