Search icon

MAJOR JEWELERS PURCHASING & MANUFACTURING CO. INC.

Company Details

Name: MAJOR JEWELERS PURCHASING & MANUFACTURING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1984 (41 years ago)
Entity Number: 898563
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 960 WILLIS AVE, ALBERTSON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 960 WILLIS AVE, ALBERTSON, NY, United States, 11050

Chief Executive Officer

Name Role Address
MARC STRAUSS Chief Executive Officer C/O MAJOR, 960 WILLIS AVE, ALBERTSON, NY, United States, 11050

History

Start date End date Type Value
2002-03-15 2006-04-05 Address 17 TIFFANY RD, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer)
2000-04-04 2002-03-15 Address 43 STRATHMORE RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2000-04-04 2002-03-15 Address 830 WILLIS AVE, PO BOX 151, ALBERTSON, NY, 11050, USA (Type of address: Service of Process)
2000-04-04 2002-03-15 Address 830 WILLIS AVE, PO BOX 151, ALBERTSON, NY, 11050, USA (Type of address: Principal Executive Office)
1998-03-31 2000-04-04 Address 830 WILLIS AVE., PO BOX 151, ALBERTSON, NY, 11050, USA (Type of address: Principal Executive Office)
1998-03-31 2000-04-04 Address 1546 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-08-04 2000-04-04 Address SPLIT ROCK ROAD, MUTTONTOWN, NY, 11732, USA (Type of address: Chief Executive Officer)
1993-08-04 1998-03-31 Address 1546 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-08-04 1998-03-31 Address 1546 UNION TURNPIKE, P.O. BOX 3611, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1984-03-01 1993-08-04 Address 10 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714002126 2014-07-14 BIENNIAL STATEMENT 2014-03-01
100421002121 2010-04-21 BIENNIAL STATEMENT 2010-03-01
080328002336 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060405002942 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040325002613 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020315002238 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000404002107 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980331002452 1998-03-31 BIENNIAL STATEMENT 1998-03-01
940404002296 1994-04-04 BIENNIAL STATEMENT 1994-03-01
930804002226 1993-08-04 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9450727007 2020-04-09 0235 PPP 960 WILLIS AVE, ALBERTSON, NY, 11507-1929
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46100
Loan Approval Amount (current) 46100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBERTSON, NASSAU, NY, 11507-1929
Project Congressional District NY-03
Number of Employees 3
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46515.53
Forgiveness Paid Date 2021-03-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State