Search icon

MAJOR HOME SALES, INC.

Company Details

Name: MAJOR HOME SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2001 (24 years ago)
Entity Number: 2692693
ZIP code: 11366
County: Queens
Place of Formation: New York
Principal Address: 176-25 UNION TPKE #212, FRESH MEADOWS, NY, United States, 11366
Address: 176-25 UNION TPKE, #212, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COREY GRAHAM DOS Process Agent 176-25 UNION TPKE, #212, FRESH MEADOWS, NY, United States, 11366

Chief Executive Officer

Name Role Address
COREY GRAHAM Chief Executive Officer 176-25 UNION TPKE #212, FRESH MEADOWS, NY, United States, 11366

Licenses

Number Type End date
10301218441 ASSOCIATE BROKER 2025-12-08
31GR0939426 CORPORATE BROKER 2024-08-17
10301216003 ASSOCIATE BROKER 2026-03-26

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 176-25 UNION TPKE #212, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2013-12-18 2024-04-08 Address 176-25 UNION TPKE, #212, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2010-01-29 2024-04-08 Address 176-25 UNION TPKE #212, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2007-10-23 2013-12-18 Address 176-25 UNION TPKE, #212, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2005-11-29 2007-10-23 Address 147-20 SOUTH ROAD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408003395 2024-04-08 BIENNIAL STATEMENT 2024-04-08
131218006265 2013-12-18 BIENNIAL STATEMENT 2013-10-01
100129003128 2010-01-29 BIENNIAL STATEMENT 2009-10-01
071023002746 2007-10-23 BIENNIAL STATEMENT 2007-10-01
051129002470 2005-11-29 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
42446.00
Total Face Value Of Loan:
42446.00
Date:
2020-05-07
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:
42447.00
Total Face Value Of Loan:
42447.00
Date:
2020-04-26
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:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42447
Current Approval Amount:
42447
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42961.02
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42446
Current Approval Amount:
42446
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42809.99

Date of last update: 30 Mar 2025

Sources: New York Secretary of State