Search icon

MJ EQUIPMENT, INC.

Company Details

Name: MJ EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2002 (23 years ago)
Entity Number: 2743145
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 825 REIN RD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 825 REIN RD, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
MICHAIL KOUIMANIS Chief Executive Officer 825 REIN RD, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 825 REIN RD, CHEEKTOWAGA, NY, 14225, 2431, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 825 REIN RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2006-03-22 2024-10-31 Address 825 REIN RD, CHEEKTOWAGA, NY, 14225, 2431, USA (Type of address: Chief Executive Officer)
2006-03-22 2024-10-31 Address 825 REIN RD, CHEEKTOWAGA, NY, 14225, 2431, USA (Type of address: Service of Process)
2004-03-31 2006-03-22 Address 297 MEYER RD, WEST SENECA, NY, 14224, 2021, USA (Type of address: Chief Executive Officer)
2004-03-31 2006-03-22 Address 297 MEYER RD, WEST SENECA, NY, 14224, 2021, USA (Type of address: Principal Executive Office)
2002-03-15 2006-03-22 Address 297 MEYER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2002-03-15 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241031001909 2024-10-31 BIENNIAL STATEMENT 2024-10-31
200304060105 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006156 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006136 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140313006620 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120424002473 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100519003120 2010-05-19 BIENNIAL STATEMENT 2010-03-01
080310002774 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060322003062 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040331002731 2004-03-31 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7696077101 2020-04-14 0296 PPP 825 Rein Road, Cheektowaga, NY, 14225
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115540
Loan Approval Amount (current) 115540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 12
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116233.24
Forgiveness Paid Date 2020-11-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State