Search icon

MAJESTIC GC CORP.

Headquarter

Company Details

Name: MAJESTIC GC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1995 (29 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

Links between entities

Type Company Name Company Number State
Headquarter of MAJESTIC GC CORP., RHODE ISLAND 001746482 RHODE ISLAND
Headquarter of MAJESTIC GC CORP., CONNECTICUT 2712754 CONNECTICUT

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

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 3636 33RD ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
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)
2024-01-09 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
951106000249 1995-11-06 CERTIFICATE OF INCORPORATION 1995-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6659738406 2021-02-10 0202 PPS 455 Revonah Hill Rd, Liberty, NY, 12754-3327
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297197
Loan Approval Amount (current) 297197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liberty, SULLIVAN, NY, 12754-3327
Project Congressional District NY-19
Number of Employees 26
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 299444.3
Forgiveness Paid Date 2021-11-16
9612187102 2020-04-15 0202 PPP 455 Revonah Hill Road, Liberty, NY, 12754
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236800
Loan Approval Amount (current) 236800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liberty, SULLIVAN, NY, 12754-0001
Project Congressional District NY-19
Number of Employees 50
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238713.86
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State