Search icon

MJS DESIGNS UNLIMITED, INC.

Company Details

Name: MJS DESIGNS UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1989 (35 years ago)
Entity Number: 1403515
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 953 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BRUNO Chief Executive Officer 953 ROUTE 25A, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 953 ROUTE 25A, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
1992-11-05 1994-01-31 Address 953 ROUTE 25A, MILLER PLACE, NY, 11764, 2737, USA (Type of address: Principal Executive Office)
1992-11-05 1994-01-31 Address 953 ROUTE 25A, MILLER PLACE, NY, 11764, 2737, USA (Type of address: Service of Process)
1989-11-30 1992-11-05 Address 953 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940131002305 1994-01-31 BIENNIAL STATEMENT 1993-11-01
921105002601 1992-11-05 BIENNIAL STATEMENT 1992-11-01
C081238-3 1989-11-30 CERTIFICATE OF INCORPORATION 1989-11-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
17900.00
Total Face Value Of Loan:
17900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17900
Current Approval Amount:
17900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18147.62

Date of last update: 16 Mar 2025

Sources: New York Secretary of State