Search icon

MJC ASSOCIATES, INC.

Company Details

Name: MJC ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1994 (31 years ago)
Entity Number: 1789918
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 16 TIFFANY LN, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 TIFFANY LN, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
JANE REILLY Chief Executive Officer 16 TIFFANY LN, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 16 TIFFANY LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2008-02-22 2024-03-21 Address 16 TIFFANY LN, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2008-02-22 2024-03-21 Address 16 TIFFANY LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1998-01-14 2008-02-22 Address 58 FORESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1998-01-14 2008-02-22 Address 58 FORESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1996-03-06 1998-01-14 Address 58 FORESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1996-03-06 1998-01-14 Address 58 FORESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1994-01-25 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-25 2008-02-22 Address 58 FORESTER STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321001408 2024-03-21 BIENNIAL STATEMENT 2024-03-21
140326002516 2014-03-26 BIENNIAL STATEMENT 2014-01-01
120216002716 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100212002775 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080222002849 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060207002802 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040212002148 2004-02-12 BIENNIAL STATEMENT 2004-01-01
020214002333 2002-02-14 BIENNIAL STATEMENT 2002-01-01
000306002562 2000-03-06 BIENNIAL STATEMENT 2000-01-01
980114002711 1998-01-14 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2186097703 2020-05-01 0235 PPP 16 TIFFANY LN, SMITHTOWN, NY, 11787
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5071.19
Forgiveness Paid Date 2021-10-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State