Search icon

MEJ PERSONAL BUSINESS SERVICES INC

Company claim

Is this your business?

Get access!

Company Details

Name: MEJ PERSONAL BUSINESS SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1996 (29 years ago)
Entity Number: 2088915
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 245 EAST 116TH ST, NEW YORK, NY, United States, 10029
Principal Address: 245 E 116TH ST, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELVIN JOHNSON Chief Executive Officer 245 EAST 116TH ST, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
MEJ PERSONAL BUSINESS SERVICES INC 3 DOS Process Agent 245 EAST 116TH ST, NEW YORK, NY, United States, 10029

Unique Entity ID

CAGE Code:
3FDB1
UEI Expiration Date:
2016-06-07

Business Information

Division Name:
INTERPRETING AND TRANSLATION
Activation Date:
2015-06-08
Initial Registration Date:
2003-05-09

Commercial and government entity program

CAGE number:
3FDB1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
MELVIN JOHNSON
Corporate URL:
http://www.mejpbs.com

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 245 EAST 116TH ST, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-29 2024-04-23 Address 245 EAST 116TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2005-03-15 2007-01-29 Address 245 E 116TH ST, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
1999-01-22 2005-03-15 Address 245 EAST 116TH ST, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240423001533 2024-04-23 BIENNIAL STATEMENT 2024-04-23
110214002020 2011-02-14 BIENNIAL STATEMENT 2010-12-01
081210003224 2008-12-10 BIENNIAL STATEMENT 2008-12-01
070129002952 2007-01-29 BIENNIAL STATEMENT 2006-12-01
050315002127 2005-03-15 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150910 CL VIO INVOICED 2011-03-22 500 CL - Consumer Law Violation

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE11P00558
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1050.00
Base And Exercised Options Value:
1050.00
Base And All Options Value:
1050.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-09-21
Description:
INTERPRETER SERVICE RENDERED
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R699: OTHER ADMINISTRATIVE SUPPORT SVCS
Procurement Instrument Identifier:
TIRSE11P00407
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2478.00
Base And Exercised Options Value:
2478.00
Base And All Options Value:
2478.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-07-28
Description:
INTERPRETER SERVICES
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: ADMIN SVCS/TRANSLATION-SIGN LANGUAG

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State