Search icon

MJS PROFESSIONALS, LLC

Company Details

Name: MJS PROFESSIONALS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2009 (16 years ago)
Entity Number: 3761594
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 25 GENESEE STREET, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 GENESEE STREET, CAMILLUS, NY, United States, 13031

Filings

Filing Number Date Filed Type Effective Date
210105061664 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190201060011 2019-02-01 BIENNIAL STATEMENT 2019-01-01
170124006303 2017-01-24 BIENNIAL STATEMENT 2017-01-01
150107006096 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130107006451 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110121002466 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090422000465 2009-04-22 CERTIFICATE OF PUBLICATION 2009-04-22
090112000023 2009-01-12 ARTICLES OF ORGANIZATION 2009-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2880308200 2020-08-03 0248 PPP 25 MAIN ST, CAMILLUS, NY, 13031-1126
Loan Status Date 2021-08-13
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 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMILLUS, ONONDAGA, NY, 13031-1126
Project Congressional District NY-22
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21022.81
Forgiveness Paid Date 2021-07-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State