Search icon

MJSO, INC.

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)
2013-10-04 2019-08-23 Address 297 LARKFIELD ROAD #870, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2013-10-04 2019-08-23 Address 297 LARKFIELD ROAD #870, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2013-10-04 2019-08-23 Address 297 LARKFIELD ROAD #870, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2011-10-31 2013-10-04 Address 1 HEWITT SQUARE / #221, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2011-07-26 2013-10-04 Address 1 HEWITT SQUARE / #221, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)

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
131004006185 2013-10-04 BIENNIAL STATEMENT 2013-09-01
111031002496 2011-10-31 BIENNIAL STATEMENT 2011-09-01
110726002133 2011-07-26 BIENNIAL STATEMENT 2009-09-01
110124000020 2011-01-24 CERTIFICATE OF CHANGE 2011-01-24
041207000995 2004-12-07 CERTIFICATE OF AMENDMENT 2004-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5965108605 2021-03-20 0235 PPP 226 Smithtown Blvd # 745, Nesconset, NY, 11767-4035
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Nesconset, SUFFOLK, NY, 11767-4035
Project Congressional District NY-01
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6330.99
Forgiveness Paid Date 2022-07-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State