Search icon

MAJESTIC IMAGES INTERNATIONAL CORP.

Company Details

Name: MAJESTIC IMAGES INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2000 (25 years ago)
Entity Number: 2530169
ZIP code: 10035
County: New York
Place of Formation: New York
Activity Description: Majestic Images International, Corp locally designs and manufactures and produces quality clothing and apparel items for over 20 years. The well trained staff diverse staff is trained in design and production with a focus on uniforms. The team works well on small or large projects and can be a great sub contractor. They have become known throughout the industry for on time delivery and a quality product. They seek to make the process as seamless as possible for their clients ensuring their satisfaction every step of the way.
Address: 24 EAST 125TH ST, NEW YORK, NY, United States, 10035
Principal Address: 545 EDGECOMBE AVE, #5F, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-996-7980

Website http://www.thebrownstonewoman.com

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PRINCESS JENKINS-GREENE Chief Executive Officer 545 EDGECOMBE AVE., #5F, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 EAST 125TH ST, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2002-06-19 2020-07-02 Address 545 EDGECOMBE AVE., #5F, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2000-07-11 2008-07-14 Address 2032 FIFTH AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702061160 2020-07-02 BIENNIAL STATEMENT 2020-07-01
140730006307 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120803002296 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100722002824 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080714002309 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060619003210 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040726002115 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020619002642 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000711000698 2000-07-11 CERTIFICATE OF INCORPORATION 2000-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-05 No data 24 E 125TH ST, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-06 No data 24 E 125TH ST, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-02 No data 24 E 125TH ST, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5284947902 2020-06-15 0202 PPP 24 East 125th Street Store front, New York, NY, 10035-1840
Loan Status Date 2023-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1840
Project Congressional District NY-13
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5818.31
Forgiveness Paid Date 2021-01-12
2837278503 2021-02-22 0202 PPS 24 E 125th St Gd Floor, New York, NY, 10035-1840
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8001.45
Loan Approval Amount (current) 8001.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1840
Project Congressional District NY-13
Number of Employees 3
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8036.35
Forgiveness Paid Date 2021-08-23

Date of last update: 21 Apr 2025

Sources: New York Secretary of State