Search icon

MJ RADZIEWICZ, LTD.

Company Details

Name: MJ RADZIEWICZ, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1993 (31 years ago)
Entity Number: 1763276
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1585, SAG HARBOR, NY, United States, 11963
Principal Address: 7 WILDWOOD DRIVE, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RADZIEWICZ Chief Executive Officer 7 WILDWOOD DRIVE, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1585, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
1998-01-08 1998-01-08 Address 7 WILDWOOD DRIVE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1998-01-08 1998-01-08 Address 7 WILDWOOD DRIVE, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1993-10-12 1998-01-08 Address P.O. BOX 1585, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031120002596 2003-11-20 BIENNIAL STATEMENT 2003-10-01
011029002635 2001-10-29 BIENNIAL STATEMENT 2001-10-01
991110002237 1999-11-10 BIENNIAL STATEMENT 1999-10-01
980108002321 1998-01-08 BIENNIAL STATEMENT 1995-10-01
980108002389 1998-01-08 BIENNIAL STATEMENT 1997-10-01
931012000156 1993-10-12 CERTIFICATE OF INCORPORATION 1993-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1541198706 2021-03-27 0235 PPS 9 Hardscrable Ct, East Hampton, NY, 11937-2591
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18032
Loan Approval Amount (current) 18032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2591
Project Congressional District NY-01
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18205.9
Forgiveness Paid Date 2022-03-17
4740157106 2020-04-13 0235 PPP 9 HARDSCRABLE CT, EAST HAMPTON, NY, 11937-2591
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2591
Project Congressional District NY-01
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18232
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State