Search icon

MJB ALE HOUSE, INC.

Company Details

Name: MJB ALE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1998 (27 years ago)
Entity Number: 2278226
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 213-38 40TH AVENUE, BAYSIDE, NY, United States, 11361
Principal Address: 4012 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT F NICOLOSI, ESQ DOS Process Agent 213-38 40TH AVENUE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
MARK BOCCIA Chief Executive Officer 4012 BELL BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131961 Alcohol sale 2023-01-30 2023-01-30 2025-01-31 40 12 BELL BLVD, BAYSIDE, New York, 11361 Restaurant
0423-23-138000 Alcohol sale 2023-01-30 2023-01-30 2025-01-31 40 12 BELL BLVD, BAYSIDE, New York, 11361 Additional Bar

History

Start date End date Type Value
2024-09-24 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-18 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-13 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220825002138 2022-08-25 BIENNIAL STATEMENT 2022-07-01
160901000556 2016-09-01 ANNULMENT OF DISSOLUTION 2016-09-01
DP-1763895 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
980713000148 1998-07-13 CERTIFICATE OF INCORPORATION 1998-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6923078409 2021-02-11 0202 PPS 4012 Bell Blvd, Bayside, NY, 11361-2063
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326900
Loan Approval Amount (current) 326900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2063
Project Congressional District NY-03
Number of Employees 63
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331186.02
Forgiveness Paid Date 2022-06-09
7013827702 2020-05-01 0202 PPP 40-12 Bell Boulevard, Bayside, NY, 11361
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241300
Loan Approval Amount (current) 241300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 63
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244316.25
Forgiveness Paid Date 2021-08-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State