Search icon

P.J.J. SERVICE INC

Headquarter

Company Details

Name: P.J.J. SERVICE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2015 (9 years ago)
Entity Number: 4857047
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 73-24 53RD RD, MASPETH, NY, United States, 11378

Contact Details

Phone +1 917-734-1773

Phone +1 347-757-1889

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of P.J.J. SERVICE INC, CONNECTICUT 2924146 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-24 53RD RD, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date Address
24-6S7FZ-SHMO Active Mold Remediation Contractor License (SH126) 2024-02-21 2026-01-31 73-24 53rd Road, Maspeth, NY, 11378

History

Start date End date Type Value
2024-12-05 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-02 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-26 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151201010278 2015-12-01 CERTIFICATE OF INCORPORATION 2015-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7151718600 2021-03-23 0202 PPS 7324 53rd Rd, Maspeth, NY, 11378-1511
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30150
Loan Approval Amount (current) 30150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1511
Project Congressional District NY-06
Number of Employees 5
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30353.51
Forgiveness Paid Date 2021-11-26
1555037404 2020-05-04 0202 PPP 7324 53rd Road, Maspeth, NY, 11378
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30371.67
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State