Search icon

MJT ENTERPRISES INC.

Company Details

Name: MJT ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2001 (24 years ago)
Entity Number: 2632350
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 58 CUBA HILL ROAD, GREENLAWN, NY, United States, 11740
Principal Address: 58 CUBA HILL RD, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW J TRACY Chief Executive Officer 58 CUBA HILL RD, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 CUBA HILL ROAD, GREENLAWN, NY, United States, 11740

Filings

Filing Number Date Filed Type Effective Date
030506002662 2003-05-06 BIENNIAL STATEMENT 2003-04-01
010426000381 2001-04-26 CERTIFICATE OF INCORPORATION 2001-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6551968305 2021-01-27 0235 PPP 22 Arosa Ct, Greenlawn, NY, 11740-1102
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23452
Loan Approval Amount (current) 23452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenlawn, SUFFOLK, NY, 11740-1102
Project Congressional District NY-01
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23531.42
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State