Search icon

MAJAGUAL MEAT CORP.

Company Details

Name: MAJAGUAL MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2005 (20 years ago)
Entity Number: 3221648
ZIP code: 10705
County: New York
Place of Formation: New York
Address: 529 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMON ESTEVES Chief Executive Officer 529 SOUTH BROADWAY, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 529 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Licenses

Number Type Date Last renew date End date Address Description
551933 Retail grocery store No data No data No data 529 S BROADWAY, YONKERS, NY, 10705 No data
0081-22-128019 Alcohol sale 2022-10-12 2022-10-12 2025-10-31 529 S BROADWAY, YONKERS, New York, 10705 Grocery Store

History

Start date End date Type Value
2007-08-07 2011-07-12 Address 529 SUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2007-08-07 2011-07-12 Address 529 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2005-09-12 2011-07-12 Address 529 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2005-06-22 2005-09-12 Address 1968 SECOND AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140619006169 2014-06-19 BIENNIAL STATEMENT 2013-06-01
110712002795 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090626002773 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070807003282 2007-08-07 BIENNIAL STATEMENT 2007-06-01
050912000695 2005-09-12 CERTIFICATE OF CHANGE 2005-09-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
129257.00
Total Face Value Of Loan:
128864.00
Date:
2014-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129257
Current Approval Amount:
128864
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
130216.19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State