Search icon

MJSO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MJSO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2001 (24 years ago)
Entity Number: 2679518
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 226 SMITHTOWN BLVD #745, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
M SCALONE Chief Executive Officer 226 SMITHTOWN BLVD #745, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
MJSO, INC. DOS Process Agent 226 SMITHTOWN BLVD #745, NESCONSET, NY, United States, 11767

Agent

Name Role Address
M. SCALONE Agent 226 SMITHTOWN BLVD #745, NESCONSET, NY, 11767

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 226 SMITHTOWN BLVD #745, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2020-06-26 2024-01-16 Address 226 SMITHTOWN BLVD #745, NESCONSET, NY, 11767, USA (Type of address: Registered Agent)
2019-08-23 2024-01-16 Address 226 SMITHTOWN BLVD #745, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2019-08-23 2024-01-16 Address 226 SMITHTOWN BLVD #745, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2014-04-16 2020-06-26 Address 297 LARKFIELD ROAD #870, EAST NORTHPORT, NY, 11731, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240116003694 2024-01-16 BIENNIAL STATEMENT 2024-01-16
200626000097 2020-06-26 CERTIFICATE OF CHANGE 2020-06-26
190823060250 2019-08-23 BIENNIAL STATEMENT 2017-09-01
151008006243 2015-10-08 BIENNIAL STATEMENT 2015-09-01
140416000848 2014-04-16 CERTIFICATE OF CHANGE 2014-04-16

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6330.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State