Search icon

MJS ENGINEERING AND LAND SURVEYING, P.C.

Company Details

Name: MJS ENGINEERING AND LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 1996 (29 years ago)
Entity Number: 2000053
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 261 GREENWICH AVENUE, GOSHEN, NY, United States, 10924
Principal Address: MICHAEL J. SANDOR, 261 GREENWICH AVENUE, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 GREENWICH AVENUE, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
MICHAEL J. SANDOR Chief Executive Officer 261 GREENWICH AVENUE, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2002-02-04 2008-02-11 Address 261 GREENWICH AVE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1998-02-26 2002-02-04 Address 261 GREENWICH AVE, GOSHEN, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-02-26 2008-02-11 Address MICHAEL J SANDOR, 261 GREENWICH AVE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
1998-02-26 2008-02-11 Address 261 GREENWICH AVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1996-02-14 1998-02-26 Address RD 5 BOX 325, MONROE, NY, 10950, 9805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407002280 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120514002311 2012-05-14 BIENNIAL STATEMENT 2012-02-01
100223002445 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080211002296 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060317003274 2006-03-17 BIENNIAL STATEMENT 2006-02-01
050531000683 2005-05-31 CERTIFICATE OF AMENDMENT 2005-05-31
040213002471 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020204002870 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000229003084 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980226002032 1998-02-26 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8607377308 2020-05-01 0202 PPP 261 Greenwich Ave, GOSHEN, NY, 10924
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82400
Loan Approval Amount (current) 82400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83271.41
Forgiveness Paid Date 2021-05-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State