Search icon

MJD AND ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MJD AND ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2001 (24 years ago)
Entity Number: 2663781
ZIP code: 12531
County: Dutchess
Place of Formation: New York
Address: 8 ANDREAS COURT, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL DEVITTO DOS Process Agent 8 ANDREAS COURT, HOLMES, NY, United States, 12531

Chief Executive Officer

Name Role Address
MICHAEL DIVITTO Chief Executive Officer 8 ANDREAS COURT, HOLMES, NY, United States, 12531

Form 5500 Series

Employer Identification Number (EIN):
141834334
Plan Year:
2024
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-16 2025-07-16 Address PO BOX 268, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2025-07-16 2025-07-16 Address 8 ANDREAS COURT, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2025-06-23 2025-07-16 Address PO BOX 268, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2025-06-23 2025-06-23 Address PO BOX 268, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2025-06-23 2025-06-23 Address 8 ANDREAS COURT, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250716002324 2025-07-16 BIENNIAL STATEMENT 2025-07-16
250623001928 2025-06-23 BIENNIAL STATEMENT 2025-06-23
051005002841 2005-10-05 BIENNIAL STATEMENT 2005-07-01
031007002532 2003-10-07 BIENNIAL STATEMENT 2003-07-01
010724000743 2001-07-24 CERTIFICATE OF INCORPORATION 2001-07-24

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
81400.00
Total Face Value Of Loan:
81400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$81,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,345.58
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $81,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State