Search icon

TEAM MOLJO STRENGTH AND CONDITIONING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEAM MOLJO STRENGTH AND CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2014 (11 years ago)
Entity Number: 4617066
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 28 Sharon Lynn Blvd, Mohegan Lake, NY, United States, 19547

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN MOLJO Chief Executive Officer 1396 E MAIN STREET, SHRUB OAK, NY, United States, 10588

Form 5500 Series

Employer Identification Number (EIN):
471577518
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 12 EDWIN RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 1396 E MAIN STREET, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-08-12 Address 12 EDWIN RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-08-12 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-07-26 2024-08-12 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812002652 2024-08-12 BIENNIAL STATEMENT 2024-08-12
240726001040 2024-07-25 CERTIFICATE OF CHANGE BY ENTITY 2024-07-25
190510000380 2019-05-10 CERTIFICATE OF AMENDMENT 2019-05-10
180808006328 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160808006578 2016-08-08 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38132.00
Total Face Value Of Loan:
38132.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29420.00
Total Face Value Of Loan:
29420.00
Date:
2015-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38132
Current Approval Amount:
38132
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38344.8
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29420
Current Approval Amount:
29420
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29681.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State