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
Name | Role | Address |
---|---|---|
JOSEPH BRUNO | Chief Executive Officer | 953 ROUTE 25A, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 953 ROUTE 25A, MILLER PLACE, NY, United States, 11764 |
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) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2184877305 | 2020-04-29 | 0235 | PPP | 691 Route 25a, Miller Place, NY, 11764 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State