Search icon

M.J. MCKEON, INC.

Company Details

Name: M.J. MCKEON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2001 (23 years ago)
Entity Number: 2706979
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 15 FARRELL TERR, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 FARRELL TERR, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
MICHAEL MCKEON Chief Executive Officer 5980 ST PAUL BLVD, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2003-12-11 2006-01-25 Address 61 PARKVIEW TERRACE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
2001-12-10 2006-01-25 Address 61 PARKVIEW TERRACE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140103002189 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111228002840 2011-12-28 BIENNIAL STATEMENT 2011-12-01
080122002123 2008-01-22 BIENNIAL STATEMENT 2007-12-01
060125002608 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031211002008 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011210000424 2001-12-10 CERTIFICATE OF INCORPORATION 2001-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1813648508 2021-02-19 0219 PPS 5980 Saint Paul Blvd, Rochester, NY, 14617-1061
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32683
Loan Approval Amount (current) 32683
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-1061
Project Congressional District NY-25
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32991.73
Forgiveness Paid Date 2022-02-07
1944867704 2020-05-01 0219 PPP 5980 ST PAUL BLVD, ROCHESTER, NY, 14617
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19847
Loan Approval Amount (current) 19847
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14617-0011
Project Congressional District NY-25
Number of Employees 450
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20053.93
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State