Search icon

MJ PAINTING CONTRACTOR CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MJ PAINTING CONTRACTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1998 (27 years ago)
Entity Number: 2314428
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 291 HOMER STREET, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J JOHN Chief Executive Officer 291 HOMER STREET, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
MJ PAINTING CONTRACTOR CORP. DOS Process Agent 291 HOMER STREET, OLEAN, NY, United States, 14760

Links between entities

Type:
Headquarter of
Company Number:
1237693
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0990837
State:
KENTUCKY
Type:
Headquarter of
Company Number:
001-083-055
State:
Alabama
Type:
Headquarter of
Company Number:
20211332507
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_71204243
State:
ILLINOIS

Unique Entity ID

CAGE Code:
7NHM1
UEI Expiration Date:
2020-12-09

Business Information

Activation Date:
2019-12-10
Initial Registration Date:
2016-07-01

Commercial and government entity program

CAGE number:
7NHM1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-16
CAGE Expiration:
2025-10-14
SAM Expiration:
2021-10-12

Contact Information

POC:
PETE DANDREA
Corporate URL:
www.mjpaintingcontractor.com

Form 5500 Series

Employer Identification Number (EIN):
161558956
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 291 HOMER STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2024-11-01 Address 291 HOMER STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 291 HOMER STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101034829 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230606003842 2023-06-06 BIENNIAL STATEMENT 2022-11-01
201103061307 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181107006214 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161101006340 2016-11-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
553179.57
Total Face Value Of Loan:
553179.57
Date:
2020-04-27
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:
582580.00
Total Face Value Of Loan:
582580.00
Date:
2020-04-27
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:
582580.00
Total Face Value Of Loan:
582580.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-11-13
Type:
Prog Related
Address:
D.O.T. MAINTENANCE BUILDING, 4220 ROUTE 417, ALLEGANY, NY, 14706
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$582,580
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$582,580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$557,983.9
Servicing Lender:
High Point Federal Credit Union
Use of Proceeds:
Payroll: $582,580
Jobs Reported:
30
Initial Approval Amount:
$553,179.57
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$553,179.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$559,272.12
Servicing Lender:
High Point Federal Credit Union
Use of Proceeds:
Payroll: $553,179.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State