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
100603002295 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080523002781 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060516003190 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040507002590 2004-05-07 BIENNIAL STATEMENT 2004-05-01
020514002640 2002-05-14 BIENNIAL STATEMENT 2002-05-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3329097706 2020-05-01 0202 PPP 164-33 crossbay blvd, howard beach, NY, 11414
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302162
Loan Approval Amount (current) 302162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address howard beach, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 305636.86
Forgiveness Paid Date 2021-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State