Search icon

M.J. CONCEPTS, INC.

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 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
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)
1994-01-20 2006-01-30 Address DAMON & MOREY, 1000 CATHEDRAL PL 298 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1994-01-20 2024-05-03 Address PO BOX 501, WILLIAMSVILLE, NY, 14231, 0501, USA (Type of address: Chief Executive Officer)
1993-06-25 1994-01-20 Address ATTN: GUS T PULLMAN, 1000 CATHEDRAL PL 298 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-06-25 1994-01-20 Address 165 CATHERINE STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-06-25 1994-01-20 Address PO BOX 565, WILLIAMSVILLE, NY, 14231, 0565, USA (Type of address: Chief Executive Officer)
1991-01-14 1993-06-25 Address 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

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
910114000363 1991-01-14 CERTIFICATE OF AMENDMENT 1991-01-14
B645860-3 1988-05-31 CERTIFICATE OF INCORPORATION 1988-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5529477107 2020-04-13 0296 PPP PO BOX 501, BUFFALO, NY, 14231
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230839
Loan Approval Amount (current) 230839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14231-0001
Project Congressional District NY-26
Number of Employees 16
NAICS code 238110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233267.55
Forgiveness Paid Date 2021-06-04
3278958601 2021-03-16 0296 PPS 65 Clyde Ave, Buffalo, NY, 14215-2237
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230836
Loan Approval Amount (current) 230836
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-2237
Project Congressional District NY-26
Number of Employees 13
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232360.15
Forgiveness Paid Date 2021-12-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State