Search icon

MJC ELECTRIC & MAINTENANCE CORP.

Headquarter

Company Details

Name: MJC ELECTRIC & MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2015 (10 years ago)
Entity Number: 4797586
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: LAW OFFICE OF MARK . KOOK, 279 MADISON AVENUE SUITE 1203, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MJC ELECTRIC & MAINTENANCE CORP., CONNECTICUT 1233322 CONNECTICUT

DOS Process Agent

Name Role Address
MARK R KOOK ESQ DOS Process Agent LAW OFFICE OF MARK . KOOK, 279 MADISON AVENUE SUITE 1203, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
150730000615 2015-07-30 CERTIFICATE OF INCORPORATION 2015-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1952908601 2021-03-13 0235 PPS 153 S Windsor Ave, Brightwaters, NY, 11718-1508
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100660
Loan Approval Amount (current) 100660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brightwaters, SUFFOLK, NY, 11718-1508
Project Congressional District NY-02
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101328.61
Forgiveness Paid Date 2021-11-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State