Search icon

MHC KJ INC.

Company Details

Name: MHC KJ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2008 (17 years ago)
Entity Number: 3721905
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 4 SASEV CT. UNIT 111, MONROE, NY, United States, 10950
Principal Address: 4 SASEV CT, UNIT 111, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 SASEV CT. UNIT 111, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
CHAM WERCZBERGER Chief Executive Officer 4 SASEV CT, UNIT 111, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
120917002420 2012-09-17 BIENNIAL STATEMENT 2012-09-01
101019002209 2010-10-19 BIENNIAL STATEMENT 2010-09-01
080918000087 2008-09-18 CERTIFICATE OF INCORPORATION 2008-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5569748008 2020-06-29 0202 PPP 4 SASEV CT UNIT 111, MONROE, NY, 10950-5913
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27662
Loan Approval Amount (current) 27662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-5913
Project Congressional District NY-18
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28087.16
Forgiveness Paid Date 2022-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State