Search icon

MJM SERVICES, INC.

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
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)
2005-07-22 2007-04-06 Address 305 WEST SHORE DR, VALATIE, NY, 12184, USA (Type of address: Service of Process)
2003-04-21 2005-07-22 Address P.O. BOX 1009, CANAAN, NY, 12029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
030929000081 2003-09-29 CERTIFICATE OF AMENDMENT 2003-09-29
030421000010 2003-04-21 CERTIFICATE OF INCORPORATION 2003-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3770027305 2020-04-29 0248 PPP 521 Elliot Rd, EAST GREENBUSH, NY, 12061-4408
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8590
Loan Approval Amount (current) 8590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST GREENBUSH, RENSSELAER, NY, 12061-4408
Project Congressional District NY-21
Number of Employees 1
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8667.55
Forgiveness Paid Date 2021-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State