Search icon

MAJESTIC VENDING AND SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAJESTIC VENDING AND SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1996 (29 years ago)
Entity Number: 2036038
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 45 VAN DUZER STREET, STATEN ISLAND, NY, United States, 10301
Principal Address: 45 VAN DUZER ST, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYANN PIAZZA Chief Executive Officer 45 VAN DUZER STREET, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
MAJESTIC VENDING AND SERVICES INC. DOS Process Agent 45 VAN DUZER STREET, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 45 VAN DUZER STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 45 VAN DUZER STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-06-21 Address 45 VAN DUZER STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-06-21 Address 45 VAN DUZER STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621001260 2024-06-21 BIENNIAL STATEMENT 2024-06-21
231227002204 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210617060308 2021-06-17 BIENNIAL STATEMENT 2020-06-01
180702007937 2018-07-02 BIENNIAL STATEMENT 2018-06-01
170928006253 2017-09-28 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
1459.00
Total Face Value Of Loan:
1459.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31100.00
Total Face Value Of Loan:
31100.00
Date:
2020-04-29
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:
1042.50
Total Face Value Of Loan:
1042.50
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31800.00
Total Face Value Of Loan:
59600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1042.5
Current Approval Amount:
1042.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
1052.07
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1459
Current Approval Amount:
1459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1463.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State