Search icon

MJ PROPERTY GROUP LLC

Company Details

Name: MJ PROPERTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2009 (16 years ago)
Entity Number: 3759954
ZIP code: 10018
County: New York
Place of Formation: New York
Address: ATTN: JOE BRAHA, 53 W 36 ST 4TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MJ PROPERTY GROUP LLC DOS Process Agent ATTN: JOE BRAHA, 53 W 36 ST 4TH FLOOR, NEW YORK, NY, United States, 10018

Licenses

Number Type End date
10491202005 LIMITED LIABILITY BROKER 2025-03-10
10991205093 REAL ESTATE PRINCIPAL OFFICE No data
10401383360 REAL ESTATE SALESPERSON 2026-01-25
10401376340 REAL ESTATE SALESPERSON 2025-05-08

History

Start date End date Type Value
2023-07-19 2025-01-01 Address ATTN: JOE BRAHA, 53 W 36 ST 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-01-07 2023-07-19 Address ATTN: ELI D. GREENBERG, 270 MADISON AVE 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046736 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230719000185 2023-04-17 CERTIFICATE OF PUBLICATION 2023-04-17
230103001006 2023-01-03 BIENNIAL STATEMENT 2023-01-01
221103002019 2022-11-03 BIENNIAL STATEMENT 2021-01-01
150108006239 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130130006138 2013-01-30 BIENNIAL STATEMENT 2013-01-01
090107000192 2009-01-07 ARTICLES OF ORGANIZATION 2009-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4965427105 2020-04-13 0202 PPP 65 WEST 36 ST, #404, New York, NY, 10018-7903
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600.88
Loan Approval Amount (current) 19600.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7903
Project Congressional District NY-12
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19803.64
Forgiveness Paid Date 2021-04-29
6653638606 2021-03-23 0202 PPS 53 W 36th St Rm 405, New York, NY, 10018-7623
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7623
Project Congressional District NY-12
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20915.76
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State