Search icon

MAJESTIC GIFTS, INC.

Company Details

Name: MAJESTIC GIFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1997 (28 years ago)
Entity Number: 2146670
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1522 50TH STREET, BROOKLYN, NY, United States, 11219
Principal Address: 1522 50TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1522 50TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
CHARLES E BAUMGARTEN Chief Executive Officer 1522 50TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 1522 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2003-08-18 2023-05-01 Address 1522 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-11-22 2003-08-18 Address 1522 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1997-05-23 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-23 2023-05-01 Address 1522 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501004067 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211223001741 2021-12-23 BIENNIAL STATEMENT 2021-12-23
180905000272 2018-09-05 ANNULMENT OF DISSOLUTION 2018-09-05
DP-1936638 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
030818002538 2003-08-18 BIENNIAL STATEMENT 2003-05-01
011206002161 2001-12-06 BIENNIAL STATEMENT 2001-05-01
991122002254 1999-11-22 BIENNIAL STATEMENT 1999-05-01
970523000461 1997-05-23 CERTIFICATE OF INCORPORATION 1997-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1889618310 2021-01-20 0202 PPS 1729 62nd St, Brooklyn, NY, 11204-2824
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65224
Loan Approval Amount (current) 65224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2824
Project Congressional District NY-09
Number of Employees 8
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65602.84
Forgiveness Paid Date 2021-09-09
3665807105 2020-04-11 0202 PPP 1729 62 street, Brooklyn, NY, 11204-2824
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63577
Loan Approval Amount (current) 63577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2824
Project Congressional District NY-09
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64395.66
Forgiveness Paid Date 2021-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State