Search icon

MJM SERVICE DISTRIBUTORS, INC.

Company Details

Name: MJM SERVICE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2013 (12 years ago)
Entity Number: 4467587
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 42 ESTHER DEPEW ST, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAREN PUCCIO Chief Executive Officer 42 ESTHER DEPEW ST, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
CAREN PUCCIO DOS Process Agent 42 ESTHER DEPEW ST, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-01-13 2024-01-13 Address 42 ESTHER DEPEW ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-06 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-13 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2024-01-13 Address 42 ESTHER DEPEW ST, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2021-01-04 2024-01-13 Address 42 ESTHER DEPEW ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2016-03-07 2021-01-04 Address 8690 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2016-03-07 2021-01-04 Address 8690 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240113000113 2024-01-13 BIENNIAL STATEMENT 2024-01-13
220104001060 2022-01-04 BIENNIAL STATEMENT 2022-01-04
210104061613 2021-01-04 BIENNIAL STATEMENT 2019-10-01
160307006775 2016-03-07 BIENNIAL STATEMENT 2015-10-01
131003000154 2013-10-03 CERTIFICATE OF INCORPORATION 2013-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6565447209 2020-04-28 0202 PPP 86 Gwenn loop, Staten Island, NY, 10314
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Staten Island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9632.47
Forgiveness Paid Date 2021-09-23
2538028400 2021-02-03 0202 PPS 86, STATEN ISLAND, NY, 10314
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8872.5
Loan Approval Amount (current) 8872.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314
Project Congressional District NY-11
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8921.05
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State