Search icon

MAJESTIC 55 INC.

Company Details

Name: MAJESTIC 55 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2011 (14 years ago)
Entity Number: 4081070
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O MAJESTIC CAFE, 856 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-757-4477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. VASILIOS KOKKOSIS DOS Process Agent C/O MAJESTIC CAFE, 856 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1458604-DCA Inactive Business 2013-02-28 2020-12-31

History

Start date End date Type Value
2011-04-13 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170405000113 2017-04-05 ANNULMENT OF DISSOLUTION 2017-04-05
DP-2195002 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110413000560 2011-04-13 CERTIFICATE OF INCORPORATION 2011-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-16 No data 856 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-10 No data 856 7TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-12 No data 856 7TH AVE, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-25 No data 856 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-20 No data 856 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-01 No data 856 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-10 No data 856 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-14 No data 856 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-20 No data 856 7TH AVE, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-14 No data 856 7TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3396311 WM VIO INVOICED 2021-12-17 300 WM - W&M Violation
3395140 SCALE-01 INVOICED 2021-12-13 20 SCALE TO 33 LBS
3166082 OL VIO INVOICED 2020-03-03 250 OL - Other Violation
3166083 WM VIO INVOICED 2020-03-03 150 WM - W&M Violation
3161912 SCALE-01 INVOICED 2020-02-25 20 SCALE TO 33 LBS
2929930 RENEWAL INVOICED 2018-11-15 200 Tobacco Retail Dealer Renewal Fee
2730202 SCALE-01 INVOICED 2018-01-18 20 SCALE TO 33 LBS
2596531 SCALE-01 INVOICED 2017-04-27 20 SCALE TO 33 LBS
2595224 DCA-MFAL INVOICED 2017-04-25 82.5 Manual Fee Account Licensing
2564792 PL VIO INVOICED 2017-03-01 2100 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-10 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-12-10 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2020-02-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-02-12 Pleaded NO RESPONSIBILITY ON PACKAGES 2 2 No data No data
2020-02-12 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2020-02-12 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-01-14 Hearing Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data
2015-04-02 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-04-02 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330597701 2020-05-01 0202 PPP 856 7TH AVE, NEW YORK, NY, 10019
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) 137500
Loan Approval Amount (current) 137500
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139064.6
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601517 Fair Labor Standards Act 2016-02-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-26
Termination Date 2016-07-26
Date Issue Joined 2016-03-07
Pretrial Conference Date 2016-06-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name FRAGOSO
Role Plaintiff
Name MAJESTIC 55 INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State