Search icon

MJH SALES INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
20241872010
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
F22000001405
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
2928726
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 546 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 546 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Address 546 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2025-06-02 Address 546 Fifth Avenue, 18th Floor, New York, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602001357 2025-06-02 BIENNIAL STATEMENT 2025-06-02
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
332209.25
Total Face Value Of Loan:
332209.25

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$332,209.25
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$332,209.25
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$337,367.72
Servicing Lender:
Blue Ridge Bank, National Association
Use of Proceeds:
Payroll: $332,209.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State