Search icon

MJM MEDICINE, PLLC

Company Details

Name: MJM MEDICINE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818485
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 70-25 YELLOWSTONE BLVD, SUITE 21J, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 70-25 YELLOWSTONE BLVD, SUITE 21J, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2009-06-04 2015-10-30 Address 109-23 71ST ROAD, ROOM #3E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151030000076 2015-10-30 CERTIFICATE OF CHANGE 2015-10-30
091023000084 2009-10-23 CERTIFICATE OF PUBLICATION 2009-10-23
090604000580 2009-06-04 ARTICLES OF ORGANIZATION 2009-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6512747909 2020-06-16 0202 PPP 70-25 Yellowstone Blvd.Unit# 21 J, Forest Hills, NY, 11375
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11621.67
Loan Approval Amount (current) 11621.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11714.96
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State