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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
8001.45
Total Face Value Of Loan:
8001.45
Date:
2020-06-16
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-06-16
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:
-12500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
99200.00
Total Face Value Of Loan:
399800.00
Date:
2020-04-28
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:
12500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5818.31
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8001.45
Current Approval Amount:
8001.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8036.35

Date of last update: 09 Jun 2025

Sources: New York Secretary of State