Search icon

MJM SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MJM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2003 (22 years ago)
Entity Number: 2896678
ZIP code: 12123
County: Columbia
Place of Formation: New York
Address: 625 BUNKER HILL RD, NASSAU, NY, United States, 12123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J MCDOWELL Chief Executive Officer 625 BUNKER HILL RD, NASSAU, NY, United States, 12123

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 BUNKER HILL RD, NASSAU, NY, United States, 12123

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 625 BUNKER HILL RD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
2007-04-06 2025-05-19 Address 625 BUNKER HILL RD, NASSAU, NY, 12123, USA (Type of address: Service of Process)
2007-04-06 2025-05-19 Address 625 BUNKER HILL RD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
2005-07-22 2007-04-06 Address 305 WEST SHORE DR, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
2005-07-22 2007-04-06 Address 305 WEST SHORE DR, VALATIE, NY, 12184, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250519000588 2025-05-19 BIENNIAL STATEMENT 2025-05-19
110415002230 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090410002167 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070406003287 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050722002417 2005-07-22 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8590
Current Approval Amount:
8590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8667.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State