Search icon

MJL INSURANCE AGENCY INC.

Company Details

Name: MJL INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2006 (18 years ago)
Entity Number: 3445345
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 1075 ROUTE 82, STE.6, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 1075 ROUTE 82, SUITE 6, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MJL INSURANCE AGENCY 401(K) PLAN 2023 421721129 2024-07-30 MJL INSURANCE AGENCY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8457151991
Plan sponsor’s address 1075 ROUTE 82, SUITE 6, HOPEWELL JUNCTION, NY, 12533

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing MATTHEW LENNON
MJL INSURANCE AGENCY 401(K) PLAN 2022 421721129 2023-10-11 MJL INSURANCE AGENCY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8457151991
Plan sponsor’s address 1075 ROUTE 82, SUITE 6, HOPEWELL JUNCTION, NY, 12533

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MATT LENNON
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing MATT LENNON
MJL INSURANCE AGENCY 401(K) PLAN 2021 421721129 2022-06-29 MJL INSURANCE AGENCY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8457151991
Plan sponsor’s address 1075 ROUTE 82, SUITE 6, HOPEWELL JUNCTION, NY, 12533

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing MATTHEW LENNON
Role Employer/plan sponsor
Date 2022-06-29
Name of individual signing MATTHEW LENNON
MJL INSURANCE AGENCY 401(K) PLAN 2020 421721129 2021-06-23 MJL INSURANCE AGENCY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8457151991
Plan sponsor’s address 1075 ROUTE 82, SUITE 6, HOPEWELL JUNCTION, NY, 12533

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing MATT LENNON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1075 ROUTE 82, STE.6, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
MATTHEW LENNON Chief Executive Officer 1075 ROUTE 82, SUITE 6, HOPEWELL JUNCTION, NY, United States, 12533

Filings

Filing Number Date Filed Type Effective Date
130116006531 2013-01-16 BIENNIAL STATEMENT 2012-12-01
081210003129 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061205000414 2006-12-05 CERTIFICATE OF INCORPORATION 2006-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1528347201 2020-04-15 0202 PPP 1075 route 82 Suite 6, Hopewell Junction, NY, 12533
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62565
Loan Approval Amount (current) 62565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63332.92
Forgiveness Paid Date 2021-07-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State