Search icon

MAJESTIC HOME IMPROVEMENT CORP.

Company Details

Name: MAJESTIC HOME IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2009 (16 years ago)
Entity Number: 3771240
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-208-3494

Shares Details

Shares issued 2

Share Par Value 2

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
1456431-DCA Inactive Business 2013-02-11 2015-02-28

History

Start date End date Type Value
2022-02-08 2022-02-08 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 2
2022-02-08 2023-10-20 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 2
2009-02-05 2022-02-08 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 2

Filings

Filing Number Date Filed Type Effective Date
121217000077 2012-12-17 ANNULMENT OF DISSOLUTION 2012-12-17
DP-2076423 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090205000030 2009-02-05 CERTIFICATE OF INCORPORATION 2009-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606132 RENEWAL INVOICED 2023-03-01 100 Home Improvement Contractor License Renewal Fee
3606131 TRUSTFUNDHIC INVOICED 2023-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306958 RENEWAL INVOICED 2021-03-08 100 Home Improvement Contractor License Renewal Fee
3306957 TRUSTFUNDHIC INVOICED 2021-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984853 TRUSTFUNDHIC INVOICED 2019-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984854 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2545361 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
2545360 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2011370 TRUSTFUNDHIC INVOICED 2015-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2011371 RENEWAL INVOICED 2015-03-07 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7593318606 2021-03-24 0202 PPS 16 Brookridge Rd, New Rochelle, NY, 10804-3030
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37800
Loan Approval Amount (current) 37800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-3030
Project Congressional District NY-16
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38128.29
Forgiveness Paid Date 2022-02-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State