Search icon

M.J. TRANS CORP.

Company Details

Name: M.J. TRANS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2000 (25 years ago)
Entity Number: 2529842
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1788 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-333-0400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1788 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
YURI LEVITAS Chief Executive Officer 68 MC CUELLY AVE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2021-12-29 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-29 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-27 2012-07-31 Address 5 NEUTRAL AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2002-07-18 2004-07-27 Address 601 SURF AVE, APT 11-S, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2002-07-18 2004-07-27 Address 1788 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2000-07-11 2004-07-27 Address 601 SURF AVE., APT. 11-8, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2000-07-11 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140715006773 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120731002323 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100806002672 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080715003013 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060616002031 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040727002093 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020718002216 2002-07-18 BIENNIAL STATEMENT 2002-07-01
000711000267 2000-07-11 CERTIFICATE OF INCORPORATION 2000-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5301557307 2020-04-30 0202 PPP 1788 STILLWELL AVENUE, BROOKLYN, NY, 11223
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) 181773
Loan Approval Amount (current) 181773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 26
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184058.86
Forgiveness Paid Date 2021-08-10
2906828409 2021-02-04 0202 PPS 1788 Stillwell Ave, Brooklyn, NY, 11223-1009
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181772
Loan Approval Amount (current) 181772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1009
Project Congressional District NY-11
Number of Employees 26
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184392.55
Forgiveness Paid Date 2022-07-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State