Search icon

MJV ASSOCIATES, INC.

Company Details

Name: MJV ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1996 (29 years ago)
Entity Number: 2055215
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 16 HADLEY DR, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY VALENTINE DOS Process Agent 16 HADLEY DR, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JAY VALENTINE Chief Executive Officer 16 HADLEY DR, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2002-08-08 2004-09-28 Address 16 HADLEY DR, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1998-08-11 2002-08-08 Address 16 HADLEY DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1998-08-11 2002-08-08 Address 16 HADLEY DR, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1996-08-07 2002-08-08 Address 16 HADLEY DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080829002313 2008-08-29 BIENNIAL STATEMENT 2008-08-01
060727002562 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040928002218 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020808002251 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000818002383 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980811002296 1998-08-11 BIENNIAL STATEMENT 1998-08-01
960807000489 1996-08-07 CERTIFICATE OF INCORPORATION 1996-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4395418400 2021-02-06 0219 PPS 494 Lake Rd, Webster, NY, 14580-1055
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-1055
Project Congressional District NY-25
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20904.76
Forgiveness Paid Date 2021-06-15
7926457006 2020-04-08 0219 PPP 494 Lake Rd, WEBSTER, NY, 14580-1055
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-1055
Project Congressional District NY-25
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20957.73
Forgiveness Paid Date 2021-01-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State