Search icon

EFJ, INC.

Company Details

Name: EFJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3480027
ZIP code: 03082
County: Schoharie
Place of Formation: New York
Address: 352 Center Road, Unit #4, Lyndeborough, NH, United States, 03082
Principal Address: 352 CENTER ROAD, UNIT #5, LYNDEBOROUGH, NH, United States, 03082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EG9QWPBFXAA3 2023-09-21 128 MACARTHUR AVE, COBLESKILL, NY, 12043, 3603, USA 128 MACARTHUR AVE, COBLESKILL, NY, 12043, 3603, USA

Business Information

Doing Business As MILL SERVICES
URL www.millservicesinc.com
Division Name EFJ DBA MILL SERVICES INC
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2022-09-27
Initial Registration Date 2022-08-31
Entity Start Date 2007-03-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 321113
Product and Service Codes 9440

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEONARD L LILLEY
Role GENERAL MANAGER
Address 128 MAC ARTHUR AVE, COBLESKILL, NY, 12043, USA
Government Business
Title PRIMARY POC
Name LEONARD L LILLEY
Role GENERAL MANAGER
Address 128 MAC ARTHUR AVE, COBLESKILL, NY, 12043, USA
Past Performance
Title PRIMARY POC
Name KATHLEEN M ROUGEAU
Role CFO
Address 352 CENTER ROAD, LYNDEBOROUGH, NH, 03082, USA
Title ALTERNATE POC
Name DAN HOLT
Role OWNER
Address 352 CENTER ROAD, LYNDEBOROUGH, NH, 03082, USA

DOS Process Agent

Name Role Address
EFJ, INC. DOS Process Agent 352 Center Road, Unit #4, Lyndeborough, NH, United States, 03082

Agent

Name Role Address
DANIEL W. HOLT Agent 128 MCARTHUR AVENUE, COBLESKILL, NY, 12043

Chief Executive Officer

Name Role Address
DANIEL W HOLT Chief Executive Officer 128 MAC ARTHUR AVENUE, COBLESKILL, NY, United States, 12043

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 128 MAC ARTHUR AVENUE, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-04-05 Address 352 CENTER ROAD UNIT #4, LYNDEBOROUGH, NH, 03082, USA (Type of address: Service of Process)
2017-02-01 2021-02-01 Address 352 CENTER ROAD UNIT #5, LYNDEBOROUGH, NH, 03082, USA (Type of address: Service of Process)
2017-02-01 2023-04-05 Address 128 MAC ARTHUR AVENUE, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2016-06-07 2017-02-01 Address 128 MCARTHUR AVENUE, PO BOX 577, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
2013-02-05 2017-02-01 Address 128 MAC ARTHUR AVENUE, PO BOX 577, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2009-02-12 2013-02-05 Address 128 MAC ARTHUR AVENUE, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2009-02-12 2016-06-07 Address 128 MCARTHUR AVENUE, PO BOX 577, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
2007-02-22 2023-04-05 Address 128 MCARTHUR AVENUE, COBLESKILL, NY, 12043, USA (Type of address: Registered Agent)
2007-02-22 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230405003441 2023-04-05 BIENNIAL STATEMENT 2023-02-01
210201060008 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060049 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006058 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160607006546 2016-06-07 BIENNIAL STATEMENT 2015-02-01
130205006106 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110218002899 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090212003405 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070222000308 2007-02-22 CERTIFICATE OF INCORPORATION 2007-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5173287107 2020-04-13 0248 PPP 128 MacArthur Ave, COBLESKILL, NY, 12043-3603
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 690532
Loan Approval Amount (current) 690532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address COBLESKILL, SCHOHARIE, NY, 12043-3603
Project Congressional District NY-21
Number of Employees 47
NAICS code 321912
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 695091.4
Forgiveness Paid Date 2020-12-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State