Search icon

EFJ, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EG9QWPBFXAA3
CAGE Code:
9D7K6
UEI Expiration Date:
2023-09-21

Business Information

Doing Business As:
MILL SERVICES
Division Name:
EFJ DBA MILL SERVICES INC
Activation Date:
2022-09-27
Initial Registration Date:
2022-08-31

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
690532.00
Total Face Value Of Loan:
690532.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
690532
Current Approval Amount:
690532
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
695091.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State