Search icon

MJS CONSTRUCTION & RENOVATION LLC

Company Details

Name: MJS CONSTRUCTION & RENOVATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2016 (9 years ago)
Entity Number: 4997558
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 73 SHOTWELL AVENUE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 347-666-3253

DOS Process Agent

Name Role Address
MATTHEW SKJEIE DOS Process Agent 73 SHOTWELL AVENUE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
2043312-DCA Inactive Business 2016-09-06 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
170221000120 2017-02-21 CERTIFICATE OF PUBLICATION 2017-02-21
160823010069 2016-08-23 ARTICLES OF ORGANIZATION 2016-08-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3283536 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283537 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3002140 RENEWAL INVOICED 2019-03-14 100 Home Improvement Contractor License Renewal Fee
3001142 DCA-SUS CREDITED 2019-03-12 75 Suspense Account
3001141 PROCESSING CREDITED 2019-03-12 25 License Processing Fee
2977547 RENEWAL CREDITED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2977546 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2756851 LICENSEDOC10 INVOICED 2018-03-08 10 License Document Replacement
2537166 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537167 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3028488109 2020-07-14 0202 PPP 336 PENN AVE, STATEN ISLAND, NY, 10306-4612
Loan Status Date 2020-07-28
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16741
Loan Approval Amount (current) 16741
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 STATEN ISLAND, RICHMOND, NY, 10306-4612
Project Congressional District NY-11
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2419628509 2021-02-20 0202 PPS 336 Penn Ave, Staten Island, NY, 10306-4612
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15697
Loan Approval Amount (current) 15697
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 Staten Island, RICHMOND, NY, 10306-4612
Project Congressional District NY-11
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State