Search icon

M.J. CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.J. CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1988 (37 years ago)
Entity Number: 1265649
ZIP code: 14231
County: Erie
Place of Formation: New York
Principal Address: 65 Clyde Avenue, Buffalo, NY, United States, 14215
Address: Attn: John Bosela, PO Box 501, Williamsville, NY, United States, 14231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. ANNALETT Chief Executive Officer PO BOX 501, WILLIAMSVILLE, NY, United States, 14231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Attn: John Bosela, PO Box 501, Williamsville, NY, United States, 14231

History

Start date End date Type Value
2024-05-03 2024-05-03 Address PO BOX 501, WILLIAMSVILLE, NY, 14231, 0501, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address PO BOX 501, WILLIAMSVILLE, NY, 14231, USA (Type of address: Chief Executive Officer)
2006-01-30 2024-05-03 Address ATTN: MICHAEL J. ANNALETT, PO BOX 501, WILLIAMSVILLE, NY, 14231, 0501, USA (Type of address: Service of Process)
2006-01-30 2024-05-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1994-01-20 2024-05-03 Address PO BOX 501, WILLIAMSVILLE, NY, 14231, 0501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503001051 2024-05-03 BIENNIAL STATEMENT 2024-05-03
221129001453 2022-11-29 BIENNIAL STATEMENT 2022-05-01
060130000986 2006-01-30 CERTIFICATE OF AMENDMENT 2006-01-30
940120002607 1994-01-20 BIENNIAL STATEMENT 1993-05-01
930625002326 1993-06-25 BIENNIAL STATEMENT 1992-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
230836.00
Total Face Value Of Loan:
230836.00
Date:
2020-04-14
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:
230839.00
Total Face Value Of Loan:
230839.00
Date:
2013-03-11
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230839
Current Approval Amount:
230839
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
233267.55
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230836
Current Approval Amount:
230836
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232360.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State