Search icon

M A J ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M A J ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1975 (50 years ago)
Entity Number: 377988
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 303 Winding Road, Old Bethpage, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN DENNER Chief Executive Officer 303 WINDING ROAD, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 Winding Road, Old Bethpage, NY, United States, 11804

Unique Entity ID

CAGE Code:
86B18
UEI Expiration Date:
2021-02-01

Business Information

Doing Business As:
MAJ ENTERPRISES
Activation Date:
2020-02-02
Initial Registration Date:
2018-07-18

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 303 WINDING ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 59-85 MAURICE AVE, FLUSHING, NY, 11378, 1236, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-08 2023-08-02 Address 59-85 MAURICE AVE, FLUSHING, NY, 11378, 1236, USA (Type of address: Chief Executive Officer)
1997-10-08 2023-08-02 Address 59-85 MAURICE AVE, FLUSHING, NY, 11378, 1236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802004175 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220106002451 2022-01-06 BIENNIAL STATEMENT 2022-01-06
20201027011 2020-10-27 ASSUMED NAME CORP INITIAL FILING 2020-10-27
051025002006 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030818002165 2003-08-18 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SP330019P0132
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
60447.20
Base And Exercised Options Value:
60447.20
Base And All Options Value:
60447.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-11-29
Description:
8506090013!STRETCHWRAP 20X6000 80G TRANS
Naics Code:
326112: PLASTICS PACKAGING FILM AND SHEET (INCLUDING LAMINATED) MANUFACTURING
Product Or Service Code:
8135: PACKAGING AND PACKING BULK MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
58042.00
Total Face Value Of Loan:
58042.00
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:
56265.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$58,042
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,479.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,038
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State