Search icon

MAJESTIC CAPITAL, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAJESTIC CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Mar 2008
Business ALEI: 0932296
Annual report due: 31 Mar 2025
Business address: 59 WILLIAMS AVENUE, MYSTIC, CT, 06355, United States
Mailing address: 59 WILLIAMS AVENUE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: chuck@simplymajestic.com

Industry & Business Activity

NAICS

458310 Jewelry Retailers

This industry comprises establishments primarily engaged in retailing one or more of the following items: (1) new jewelry (except costume jewelry); (2) new sterling and plated silverware; and (3) new watches and clocks. Also included are establishments retailing these new products in combination with lapidary work and/or repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES ALEXANDER SNEDDON JR Agent 59 Williams Ave, MYSTIC, CT, 06355, United States 59 Williams Ave, MYSTIC, CT, 06355, United States +1 860-514-8074 chuck@simplymajestic.com 322 MONTAUK AVENUE, STONINGTON, CT, 06378, United States

Officer

Name Role Business address Residence address
CHARLES ALEXANDER SNEDDON JR. Officer 59 WILLIAMS AVENUE, MYSTIC, CT, 06355, United States 322 MONTAUK AVENUE, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012129125 2024-04-02 - Annual Report Annual Report -
BF-0011285006 2023-08-28 - Annual Report Annual Report -
BF-0010649940 2023-08-28 - Annual Report Annual Report -
BF-0008592528 2022-06-17 - Annual Report Annual Report 2015
BF-0008592527 2022-06-17 - Annual Report Annual Report 2016
BF-0008592525 2022-06-17 - Annual Report Annual Report 2014
BF-0008592524 2022-06-17 - Annual Report Annual Report 2017
BF-0008592529 2022-06-17 - Annual Report Annual Report 2011
BF-0008592533 2022-06-17 - Annual Report Annual Report 2018
BF-0010023104 2022-06-17 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762468308 2021-01-27 0156 PPS 59 Williams Ave, Mystic, CT, 06355-2969
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35332
Loan Approval Amount (current) 35332
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 Mystic, NEW LONDON, CT, 06355-2969
Project Congressional District CT-02
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35739.53
Forgiveness Paid Date 2022-03-31
5738737000 2020-04-06 0156 PPP 59 williams ave, MYSTIC, CT, 06355-2723
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) 35995
Loan Approval Amount (current) 35995
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 MYSTIC, NEW LONDON, CT, 06355-2723
Project Congressional District CT-02
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36308.6
Forgiveness Paid Date 2021-03-05

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005169613 Active OFS 2023-10-11 2028-10-11 ORIG FIN STMT

Parties

Name MAJESTIC CAPITAL, LLC
Role Debtor
Name Corporation Service Company, as Representative
Role Secured Party
0005152134 Active OFS 2023-07-03 2028-07-03 ORIG FIN STMT

Parties

Name MAJESTIC CAPITAL, LLC
Role Debtor
Name DHOLAKIA LAB GROWN DIAMONDS LLC
Role Secured Party
0005137704 Active DEPT REV SERVS 2023-05-01 2033-05-01 ORIG FIN STMT

Parties

Name MAJESTIC CAPITAL, LLC
Role Debtor
Name STATE OF CT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information