Search icon

MJF HOME UPGRADES INC.

Company Details

Name: MJF HOME UPGRADES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2016 (9 years ago)
Entity Number: 4925343
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 35 COTTAGE DRIVE, MASSAPEQUA, NY, United States, 11758
Principal Address: 35 COTTAGE DR, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 COTTAGE DRIVE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
MICHAEL FARRUGIA Chief Executive Officer 35 COTTAGE DR, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
220412001713 2022-04-12 BIENNIAL STATEMENT 2022-04-01
160406000076 2016-04-06 CERTIFICATE OF INCORPORATION 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2848527407 2020-05-06 0235 PPP 35 Cottage Drive, Massapequa, NY, 11758
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28875
Loan Approval Amount (current) 28875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29248.4
Forgiveness Paid Date 2021-08-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State