Search icon

M.J.S. CONTRACTING CORP.

Headquarter

Company Details

Name: M.J.S. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1987 (38 years ago)
Entity Number: 1205547
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 172 CLINTON AVE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-636-5262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN B MOLITERNO Chief Executive Officer 172 CLINTON AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 CLINTON AVE, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
1105506
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2002892-DCA Active Business 2014-01-27 2025-02-28

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 172 CLINTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2011-07-19 2023-09-01 Address 172 CLINTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2011-07-19 2023-09-01 Address 172 CLINTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1997-10-01 2011-07-19 Address 16 COTTAGE PLACE, NEW ROCHELLE, NY, 10801, 3311, USA (Type of address: Chief Executive Officer)
1997-10-01 2011-07-19 Address 16 COTTAGE PLACE, NEW ROCHELLE, NY, 10801, 3311, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230901000772 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221028002941 2022-10-28 BIENNIAL STATEMENT 2021-09-01
171005007072 2017-10-05 BIENNIAL STATEMENT 2017-09-01
150901007073 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130906006574 2013-09-06 BIENNIAL STATEMENT 2013-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571640 TRUSTFUNDHIC INVOICED 2022-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3571641 RENEWAL INVOICED 2022-12-23 100 Home Improvement Contractor License Renewal Fee
3295733 TRUSTFUNDHIC INVOICED 2021-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295734 RENEWAL INVOICED 2021-02-12 100 Home Improvement Contractor License Renewal Fee
2963134 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2963133 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547058 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee
2547057 TRUSTFUNDHIC INVOICED 2017-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910442 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
1910441 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
205763.00
Total Face Value Of Loan:
205763.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-01
Type:
Planned
Address:
BEECHMONT DRIVE, NEW ROCHELLE, NY, 10804
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205763
Current Approval Amount:
205763
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
206546.59

Date of last update: 16 Mar 2025

Sources: New York Secretary of State