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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
82400.00
Total Face Value Of Loan:
82400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82400
Current Approval Amount:
82400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83271.41

Date of last update: 14 Mar 2025

Sources: New York Secretary of State