Search icon

MAJORTEX, INC.

Company Details

Name: MAJORTEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2001 (24 years ago)
Entity Number: 2692056
ZIP code: 07624
County: Queens
Place of Formation: New York
Address: 550 DURIE AVE, STE 205, CLOSTER, NJ, United States, 07624
Principal Address: 545 8TH AVE, UN 830, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H TIMOTHY WOO CPA DOS Process Agent 550 DURIE AVE, STE 205, CLOSTER, NJ, United States, 07624

Chief Executive Officer

Name Role Address
YONG SU LEE Chief Executive Officer 545 8TH AVE, UN 830, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 325 W 38TH STREET, 1404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 325 W 38TH STREET, NO 1404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 545 8TH AVE, UN 830, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-11-13 2023-12-21 Address 325 W 38TH STREET, 1404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-11-01 2023-12-21 Address 550 DURIE AVE, STE 205, CLOSTER, NJ, 07624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221003714 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211105002051 2021-11-05 BIENNIAL STATEMENT 2021-11-05
191113060058 2019-11-13 BIENNIAL STATEMENT 2019-10-01
171101002011 2017-11-01 BIENNIAL STATEMENT 2017-10-01
011024000167 2001-10-24 CERTIFICATE OF INCORPORATION 2001-10-24

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
16500.00
Total Face Value Of Loan:
16500.00
Date:
2020-05-21
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:
100400.00
Total Face Value Of Loan:
100400.00
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:
12300.00
Total Face Value Of Loan:
12300.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12300
Current Approval Amount:
12300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12394.36
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16500
Current Approval Amount:
16500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16594.93

Date of last update: 30 Mar 2025

Sources: New York Secretary of State