Search icon

MAJKA AUTO SERVICE, INC.

Company Details

Name: MAJKA AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2003 (22 years ago)
Entity Number: 2950504
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 139 MAIN ST, NEW YORK MILLS, NY, United States, 13417
Principal Address: JOHN MAJKA, 139 MAIN ST, NEW YORK MILLS, NY, United States, 13417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN MAJKA DOS Process Agent 139 MAIN ST, NEW YORK MILLS, NY, United States, 13417

Chief Executive Officer

Name Role Address
JOHN MAJKA Chief Executive Officer 139 MAIN ST, NEW YORK MILLS, NY, United States, 13417

History

Start date End date Type Value
2005-11-01 2007-08-29 Address 139 MAIN ST, NEW YORK, NY, 13417, USA (Type of address: Chief Executive Officer)
2005-11-01 2007-08-29 Address 139 MAIN ST, NEW YORK, NY, 13417, USA (Type of address: Principal Executive Office)
2003-09-05 2007-08-29 Address 9217 FOX ROAD, HOLLAND PATENT, NY, 13354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200622060091 2020-06-22 BIENNIAL STATEMENT 2019-09-01
170926006010 2017-09-26 BIENNIAL STATEMENT 2017-09-01
150909006040 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130923006292 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110930002458 2011-09-30 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
16827.00
Total Face Value Of Loan:
16827.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16827
Current Approval Amount:
16827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17023.39

Date of last update: 29 Mar 2025

Sources: New York Secretary of State