Search icon

MAJESTIC TOUCH HOME CARE SERVICES, INC.

Company Details

Name: MAJESTIC TOUCH HOME CARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2012 (13 years ago)
Entity Number: 4200802
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5019 AVENUE N, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-377-0094

Fax +1 718-377-0094

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5019 AVENUE N, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
YVES JEAN Chief Executive Officer 5019 AVENUE N, BROOKLYN, NY, United States, 11234

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
770P2
UEI Expiration Date:
2015-08-22

Business Information

Activation Date:
2014-08-26
Initial Registration Date:
2014-08-22

National Provider Identifier

NPI Number:
1982156758

Authorized Person:

Name:
MR. YVES JEAN
Role:
CEO/ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-03-25 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2025-03-25 2025-03-25 Address 719 PARSONAGE ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2022-12-12 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-04-30 2025-03-25 Address 719 PARSONAGE ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2012-02-09 2022-12-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250325000783 2025-03-25 BIENNIAL STATEMENT 2025-03-25
210107061296 2021-01-07 BIENNIAL STATEMENT 2020-02-01
140430002032 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120209000827 2012-02-09 CERTIFICATE OF INCORPORATION 2012-02-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2928795 SL VIO INVOICED 2018-11-13 800 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-935000.00
Total Face Value Of Loan:
935000.00
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:
256797.00
Total Face Value Of Loan:
256797.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256797
Current Approval Amount:
256797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
260145.49

Date of last update: 26 Mar 2025

Sources: New York Secretary of State