Search icon

MAJESTIC 55 INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137500
Current Approval Amount:
137500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139064.6

Court Cases

Court Case Summary

Filing Date:
2016-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FRAGOSO
Party Role:
Plaintiff
Party Name:
MAJESTIC 55 INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State