Search icon

MJB AGENCY, INC.

Company Details

Name: MJB AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2003 (22 years ago)
Entity Number: 2888829
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 8 S DIVISION STREET, PEEKSKILL, NY, United States, 10566
Principal Address: 8 S DIVISION ST, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J BURGER Chief Executive Officer 8 S DIVISION ST, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 S DIVISION STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2006-10-27 2007-03-29 Address 8 S DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2005-04-21 2007-03-29 Address 690 N BROADWAY, STE 205, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2005-04-21 2007-03-29 Address 690 N BROADWAY, STE 205, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2003-03-31 2006-10-27 Address 690 NORTH BROADWAY, STE. 205, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130312006799 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110421002042 2011-04-21 BIENNIAL STATEMENT 2011-03-01
090316002476 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070329002994 2007-03-29 BIENNIAL STATEMENT 2007-03-01
061027000391 2006-10-27 CERTIFICATE OF CHANGE 2006-10-27
050421002276 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030331000565 2003-03-31 CERTIFICATE OF INCORPORATION 2003-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3570488305 2021-01-22 0202 PPS 8 S Division St, Peekskill, NY, 10566-3632
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31890
Loan Approval Amount (current) 31890
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-3632
Project Congressional District NY-17
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 32106.68
Forgiveness Paid Date 2021-10-04
8133137107 2020-04-15 0202 PPP 8 South Division Street, Peekskill, NY, 10566
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 30524.14
Forgiveness Paid Date 2021-01-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State