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

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
Type:
Headquarter of
Company Number:
F22000001405
State:
FLORIDA
Type:
Headquarter of
Company Number:
2928726
State:
CONNECTICUT

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: Service of Process)
2019-06-03 2023-06-01 Address 546 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-08-07 2019-06-03 Address 609 FIFTH AVENUE, 1008, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

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

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

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332209.25
Current Approval Amount:
332209.25
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
337367.72

Date of last update: 29 Mar 2025

Sources: New York Secretary of State