Search icon

MJH SALES INC.

Headquarter

Company Details

Name: MJH SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3223945
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 546 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10036
Address: 546 Fifth Avenue, 18th Floor, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MJH SALES INC., COLORADO 20241872010 COLORADO
Headquarter of MJH SALES INC., FLORIDA F22000001405 FLORIDA
Headquarter of MJH SALES INC., CONNECTICUT 2928726 CONNECTICUT

DOS Process Agent

Name Role Address
MJH SALES INC. ATTN.: ADAM C. WILNER DOS Process Agent 546 Fifth Avenue, 18th Floor, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL HERMAN Chief Executive Officer 546 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 546 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-06-16 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-03 2023-06-01 Address 546 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-06-01 Address 546 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-08-07 2019-06-03 Address 609 FIFTH AVENUE, 1008, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-06-20 2019-06-03 Address 609 FIFTH AVE #1008, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-06-20 2019-06-03 Address 609 5TH AVE #1008, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-10-02 2013-06-20 Address 609 FIFTH AVE #910, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-10-02 2018-08-07 Address 64 EUGENE DRIVE, MONTVILLE, NJ, 07045, USA (Type of address: Chief Executive Officer)
2007-10-02 2013-06-20 Address 609 5TH AVE #910, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601002006 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220209003325 2022-02-09 BIENNIAL STATEMENT 2022-02-09
190603062660 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180807006981 2018-08-07 BIENNIAL STATEMENT 2017-06-01
130620006326 2013-06-20 BIENNIAL STATEMENT 2013-06-01
090817002306 2009-08-17 BIENNIAL STATEMENT 2009-06-01
071002002419 2007-10-02 BIENNIAL STATEMENT 2007-06-01
050627000897 2005-06-27 CERTIFICATE OF INCORPORATION 2005-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4140577208 2020-04-27 0202 PPP 546 5th Ave 18th Floor, New York, NY, 10036
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332209.25
Loan Approval Amount (current) 332209.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 337367.72
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State