Search icon

MAJESTIC GC CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAJESTIC GC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1995 (30 years ago)
Entity Number: 1971017
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3636 33rd St, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY YANAKIS Chief Executive Officer 3636 33RD ST, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3636 33rd St, LONG ISLAND CITY, NY, United States, 11106

Links between entities

Type:
Headquarter of
Company Number:
001746482
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
2712754
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-04-18 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-10 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-11 Address 25-23 23RD ST, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211003560 2024-12-11 BIENNIAL STATEMENT 2024-12-11
230131003668 2023-01-31 BIENNIAL STATEMENT 2021-11-01
180504000272 2018-05-04 CERTIFICATE OF AMENDMENT 2018-05-04
090930000950 2009-09-30 CERTIFICATE OF AMENDMENT 2009-09-30
980123002152 1998-01-23 BIENNIAL STATEMENT 1997-11-01

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:
297197.00
Total Face Value Of Loan:
297197.00
Date:
2020-04-15
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:
236800.00
Total Face Value Of Loan:
236800.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$297,197
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$299,444.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $297,194
Jobs Reported:
50
Initial Approval Amount:
$236,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$238,713.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $223,316
Utilities: $1,541
Mortgage Interest: $0
Rent: $5,145
Refinance EIDL: $0
Healthcare: $4996
Debt Interest: $1,802

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State