Search icon

MAJESTIC CLEANING INC.

Company Details

Name: MAJESTIC CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2004 (21 years ago)
Entity Number: 3086407
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 8 RANDOLPH DRIVE, DIX HILLS, NY, United States, 11746
Principal Address: 8 RANDOLPH DR, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDY GUNN Chief Executive Officer 8 RANDOLPH DR, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 RANDOLPH DRIVE, DIX HILLS, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
060911002388 2006-09-11 BIENNIAL STATEMENT 2006-08-01
040804000229 2004-08-04 CERTIFICATE OF INCORPORATION 2004-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8625718401 2021-02-13 0235 PPS 108 New South Rd Ste A, Hicksville, NY, 11801-5262
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5262
Project Congressional District NY-03
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20943.28
Forgiveness Paid Date 2021-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502015 Insurance 2015-04-10 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2015-04-10
Termination Date 2016-01-08
Date Issue Joined 2015-09-02
Section 2201
Sub Section IN
Status Terminated

Parties

Name U.S. UNDERWRITERS INSURANCE CO
Role Plaintiff
Name MAJESTIC CLEANING INC.
Role Defendant
1804507 Fair Labor Standards Act 2018-08-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-08-09
Termination Date 2019-04-15
Date Issue Joined 2018-12-07
Section 0201
Sub Section DO
Status Terminated

Parties

Name ZAPATA
Role Plaintiff
Name MAJESTIC CLEANING INC.
Role Defendant
1605885 Fair Labor Standards Act 2016-10-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-10-21
Termination Date 2017-03-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name CRUZ,
Role Plaintiff
Name MAJESTIC CLEANING INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State