Name: | MJP WEALTH STRATEGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2010 (15 years ago) |
Entity Number: | 3901591 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 646 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Principal Address: | 100 MOTOR PARKWAY STE 115, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BARNES | DOS Process Agent | 646 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JOHN A POMEROY | Chief Executive Officer | 100 MOTOR PARKWAY STE 115, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-23 | 2014-03-04 | Address | 100 MOTOR PKWY, STE 115, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2012-02-23 | 2014-03-04 | Address | 100 MOTOR PKWY, STE 115, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2010-01-19 | 2014-03-04 | Address | 646 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140304002582 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120223002378 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100119001093 | 2010-01-19 | CERTIFICATE OF INCORPORATION | 2010-01-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5955007109 | 2020-04-14 | 0235 | PPP | 100 MOTOR PKWY Suite 115, HAUPPAUGE, NY, 11788-5111 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State