Search icon

MJF OPERATIONS INC.

Company Details

Name: MJF OPERATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1999 (26 years ago)
Entity Number: 2383626
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 674 W MONTAUK HWY, LINDENHURST, NY, United States, 11757
Principal Address: 495 VENTIAN BLVD, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FELICETTI Chief Executive Officer 495 VENTIAN BLVD, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 674 W MONTAUK HWY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2005-07-18 2013-06-14 Address 495 VENTIAN BLVD, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2005-07-18 2013-06-14 Address 495 VENTIAN BLVD, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2005-07-18 2011-09-16 Address 678 W MONTAUK PKWY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2003-05-27 2005-07-18 Address 678 W MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2003-05-27 2005-07-18 Address 678 W MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2003-05-27 2005-07-18 Address 495 VENETIAN BLVD, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1999-05-28 2003-05-27 Address 678 WEST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614002268 2013-06-14 BIENNIAL STATEMENT 2013-05-01
110916002045 2011-09-16 BIENNIAL STATEMENT 2011-05-01
090513002699 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070516002152 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050718002239 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030527002596 2003-05-27 BIENNIAL STATEMENT 2003-05-01
990528000451 1999-05-28 CERTIFICATE OF INCORPORATION 1999-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2978387705 2020-05-01 0235 PPP 674 W MONTAUK HWY, LINDENHURST, NY, 11757
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17957
Loan Approval Amount (current) 17957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18144.22
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State