Search icon

MSJJ, INC.

Company Details

Name: MSJJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2011 (14 years ago)
Entity Number: 4072413
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 106 JUDSON STREET, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 JUDSON STREET, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
MICHAEL A. RIMMER, JR. Chief Executive Officer 106 JUDSON STREET, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
150302006700 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006344 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110324000836 2011-03-24 CERTIFICATE OF INCORPORATION 2011-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9979917103 2020-04-15 0219 PPP 964 Ridge Road, Webster, NY, 14580
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76795
Loan Approval Amount (current) 76795
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 22
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77710.23
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State