Search icon

MAJESTIC VENDING AND SERVICES INC.

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 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: Service of Process)
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 Address 45 VAN DUZER STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2017-09-28 2023-12-27 Address 45 VAN DUZER STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2015-08-17 2023-12-27 Address 45 VAN DUZER STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2015-08-17 2017-09-28 Address 45 VAN DUZER STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2004-06-28 2015-08-17 Address PO BOX 090428, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1998-09-15 2004-06-28 Address 791 RATHBUN AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)

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
150817006302 2015-08-17 BIENNIAL STATEMENT 2014-06-01
120717002584 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100713002003 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080703002913 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060525003149 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1945307310 2020-04-28 0202 PPP 45 Van Duzer Street, Staten Island, NY, 10301-3225
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1042.5
Loan Approval Amount (current) 1042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-3225
Project Congressional District NY-11
Number of Employees 2
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1052.07
Forgiveness Paid Date 2021-04-15
9770128500 2021-03-12 0202 PPS 45 Van Duzer St, Staten Island, NY, 10301-3225
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1459
Loan Approval Amount (current) 1459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-3225
Project Congressional District NY-11
Number of Employees 2
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1463.64
Forgiveness Paid Date 2021-08-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State