Search icon

M A J ENTERPRISES, INC.

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

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)
1975-08-26 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-08-26 1997-10-08 Address 712 SHERWOOD ST., NO WOODMERE, NY, 11581, 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
010809002409 2001-08-09 BIENNIAL STATEMENT 2001-08-01
971008002105 1997-10-08 BIENNIAL STATEMENT 1997-08-01
A255589-2 1975-08-26 CERTIFICATE OF INCORPORATION 1975-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3695088601 2021-03-17 0235 PPP 303 Winding Rd, Old Bethpage, NY, 11804-1337
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58042
Loan Approval Amount (current) 58042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Bethpage, NASSAU, NY, 11804-1337
Project Congressional District NY-03
Number of Employees 5
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58479.67
Forgiveness Paid Date 2021-12-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State