Search icon

M.P.J. ENTERPRISES, INC.

Company Details

Name: M.P.J. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1966 (59 years ago)
Entity Number: 198117
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 164-33 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414
Principal Address: 164-33 CROSSBAY BOULEVARD, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-641-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT LUCCISANO Chief Executive Officer 164-33 CROSS BAY BOULEVARD, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
M.P.J. ENTERPRISES, INC. DOS Process Agent 164-33 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
1069741-DCA Inactive Business 2001-01-03 2009-12-31

History

Start date End date Type Value
2022-11-02 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-05 2018-05-01 Address 164-33 CROSSBAY BOULEVARD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
1966-05-02 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-05-02 1995-04-05 Address 132-25 CENTERVILLE ST., OZONE PK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061392 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501007237 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006645 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140826006143 2014-08-26 BIENNIAL STATEMENT 2014-05-01
120713002862 2012-07-13 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
478181 RENEWAL INVOICED 2007-11-29 110 CRD Renewal Fee
478182 RENEWAL INVOICED 2005-11-02 110 CRD Renewal Fee
478183 RENEWAL INVOICED 2004-01-13 110 CRD Renewal Fee
26221 TP VIO INVOICED 2003-06-10 750 TP - Tobacco Fine Violation
478184 RENEWAL INVOICED 2002-02-13 110 CRD Renewal Fee
399002 LICENSE INVOICED 2001-01-03 85 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-10-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1446800.00
Total Face Value Of Loan:
1946800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302162
Current Approval Amount:
302162
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
305636.86

Date of last update: 18 Mar 2025

Sources: New York Secretary of State