Search icon

MKJM, LLC

Company Details

Name: MKJM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2009 (16 years ago)
Entity Number: 3790788
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 199 MCDANIEL AVENUE, JAMESTOWN, NY, United States, 14701

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MKJM LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 264672307 2021-05-14 MKJM LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 7164994547
Plan sponsor’s address 199 MCDANIEL AVE, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing STEVEN CENTI
MKJM LLC 401 K PROFIT SHARING PLAN TRUST 2018 264672307 2019-05-29 MKJM LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 7164994547
Plan sponsor’s address 199 MCDANIEL AVE, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing STEVEN CENTI
MKJM LLC 401 K PROFIT SHARING PLAN TRUST 2017 264672307 2018-06-30 MKJM LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 7164994547
Plan sponsor’s address 199 MCDANIEL AVE, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2018-06-30
Name of individual signing STEVEN CENTI
MKJM LLC 401 K PROFIT SHARING PLAN TRUST 2016 264672307 2017-06-20 MKJM LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 7164994547
Plan sponsor’s address 199 MCDANIEL AVE, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing PATI CENTI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 199 MCDANIEL AVENUE, JAMESTOWN, NY, United States, 14701

Licenses

Number Type Date Last renew date End date Address Description
0340-23-335454 Alcohol sale 2023-09-22 2023-09-22 2025-10-31 516 W 4TH ST, JAMESTOWN, New York, 14701 Restaurant

Filings

Filing Number Date Filed Type Effective Date
210308061062 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190311061462 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170303006556 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150303006530 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130306007322 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110324002026 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090723000311 2009-07-23 CERTIFICATE OF PUBLICATION 2009-07-23
090325000890 2009-03-25 ARTICLES OF ORGANIZATION 2009-03-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4757885008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MKJM, LLC
Recipient Name Raw MKJM, LLC
Recipient Address 199 MCDANIEL AVE, JAMESTOWN, CHAUTAUQUA, NEW YORK, 14701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7639927100 2020-04-14 0296 PPP 516 West 4th Street, Jamestown, NY, 14701
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111710
Loan Approval Amount (current) 111710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112729.16
Forgiveness Paid Date 2021-03-18
3870398304 2021-01-22 0296 PPS 516 W 4th St, Jamestown, NY, 14701-4807
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176963
Loan Approval Amount (current) 176963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-4807
Project Congressional District NY-23
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 178097.5
Forgiveness Paid Date 2021-09-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State