Search icon

M J S TOYS, INC.

Company Details

Name: M J S TOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2002 (23 years ago)
Entity Number: 2811634
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3295 JUDITH LN, OCEANSIDE, NY, United States, 11572
Principal Address: 3295 JUDITH LANE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M MCQUADE Chief Executive Officer 3295 JUDITH LANE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
M J S TOYS, INC. DOS Process Agent 3295 JUDITH LN, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2016-09-13 2020-09-01 Address 3295 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2004-10-20 2016-09-13 Address 894 GARFIELD ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2004-10-20 2016-09-13 Address 894 GARFIELD ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2002-09-13 2016-09-13 Address 894 GARFIELD STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061283 2020-09-01 BIENNIAL STATEMENT 2020-09-01
181015006229 2018-10-15 BIENNIAL STATEMENT 2018-09-01
160913006274 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140918006323 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120919002175 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100929002827 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080827002486 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060825002165 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041020002524 2004-10-20 BIENNIAL STATEMENT 2004-09-01
020913000685 2002-09-13 CERTIFICATE OF INCORPORATION 2002-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3228417304 2020-04-29 0235 PPP 3295 Judith Lane, OCEANSIDE, NY, 11572
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27702
Loan Approval Amount (current) 27702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 28030.58
Forgiveness Paid Date 2021-07-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State