Search icon

MAJESTIC RUG CLEANING CO., INC.

Company Details

Name: MAJESTIC RUG CLEANING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1926 (99 years ago)
Entity Number: 31436
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 644 WHITTIER STREET, NEW YORK, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD KATZ Chief Executive Officer 644 WHITTIER STREET, NEW YORK, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 644 WHITTIER STREET, NEW YORK, NY, United States, 10474

History

Start date End date Type Value
1993-04-16 1994-04-14 Address 644 WHITTIER STREET, NEW YORK, NY, 10474, USA (Type of address: Chief Executive Officer)
1974-10-24 2022-01-10 Shares Share type: CAP, Number of shares: 0, Par value: 100
1974-10-24 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 110, Par value: 0
1967-12-29 1993-04-16 Address 644 WHITTIER ST., BRONX, NY, 10474, USA (Type of address: Service of Process)
1934-12-29 1967-12-29 Address 2160 BOLTON ST., NEW YORK, NY, USA (Type of address: Service of Process)
1926-03-26 1974-10-24 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
140501002770 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120419002952 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100325003138 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080313003175 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060321003396 2006-03-21 BIENNIAL STATEMENT 2006-03-01
000320003391 2000-03-20 BIENNIAL STATEMENT 2000-03-01
940414003051 1994-04-14 BIENNIAL STATEMENT 1994-03-01
930416002134 1993-04-16 BIENNIAL STATEMENT 1993-03-01
Z006328-2 1979-08-23 ASSUMED NAME CORP AMENDMENT 1979-08-23
Z002894-2 1979-03-27 ASSUMED NAME CORP INITIAL FILING 1979-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5486287402 2020-05-12 0202 PPP 644 WHITTIER ST, BRONX, NY, 10474-6121
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102490.82
Loan Approval Amount (current) 102490.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10474-6121
Project Congressional District NY-14
Number of Employees 11
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103510.03
Forgiveness Paid Date 2021-05-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State