Search icon

M.J.M. OPERATING CORP.

Company Details

Name: M.J.M. OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1994 (31 years ago)
Entity Number: 1804398
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: C/O ABRAS, 241 C ROCKAWAY PKWY, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SHERIFF DOS Process Agent C/O ABRAS, 241 C ROCKAWAY PKWY, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
MICHAEL SHERIFF Chief Executive Officer C/O ABRAS, 241 C ROCKAWAY PKWY, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
1996-04-16 2006-04-06 Address 373-375 RENSEN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
1996-04-16 2006-04-06 Address 66-27 FRESHPOND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1994-03-17 2006-04-06 Address 205 5TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080303002987 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060406002289 2006-04-06 BIENNIAL STATEMENT 2006-03-01
980406002167 1998-04-06 BIENNIAL STATEMENT 1998-03-01
960416002167 1996-04-16 BIENNIAL STATEMENT 1996-03-01
940317000494 1994-03-17 CERTIFICATE OF INCORPORATION 1994-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
158227.50
Total Face Value Of Loan:
158227.50

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158227.5
Current Approval Amount:
158227.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160302.04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State