Search icon

MAJOR JEWELERS PURCHASING & MANUFACTURING CO. INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
46100.00
Total Face Value Of Loan:
46100.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46100
Current Approval Amount:
46100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46515.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State