Search icon

MAJORLEE CORPORATION

Company Details

Name: MAJORLEE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2010 (14 years ago)
Entity Number: 4023946
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 808 COLUMBUS AVE, PH2A, NEW YORK, NY, United States, 10025
Principal Address: 808 COLUMBUS AVE., PH-2A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVI FOGEL Chief Executive Officer 808 COLUMBUS AVE., PH-2A, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
AVI FOGEL DOS Process Agent 808 COLUMBUS AVE, PH2A, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
121213006771 2012-12-13 BIENNIAL STATEMENT 2012-11-01
101126000277 2010-11-26 CERTIFICATE OF INCORPORATION 2010-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617047301 2020-05-02 0235 PPP 366 N BROADWAY STE 206, JERICHO, NY, 11753-2000
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27770
Loan Approval Amount (current) 27770
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 JERICHO, NASSAU, NY, 11753-2000
Project Congressional District NY-03
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27969.2
Forgiveness Paid Date 2021-04-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State