Search icon

MJA PIZZA, LLC

Company Details

Name: MJA PIZZA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2016 (9 years ago)
Entity Number: 5002869
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 30 West Lincoln Avenue, Mount Vernon, NY, United States, 10550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 West Lincoln Avenue, Mount Vernon, NY, United States, 10550

History

Start date End date Type Value
2016-09-02 2021-12-07 Address 68 COBB RD., BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211207003534 2021-12-07 CERTIFICATE OF CHANGE BY ENTITY 2021-12-07
211201004494 2021-12-01 BIENNIAL STATEMENT 2021-12-01
161108000305 2016-11-08 CERTIFICATE OF PUBLICATION 2016-11-08
160902010040 2016-09-02 ARTICLES OF ORGANIZATION 2016-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4258617104 2020-04-13 0202 PPP 30 West Licoln Ave, MOUNT VERNON, NY, 10550
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21946
Loan Approval Amount (current) 21946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22216.57
Forgiveness Paid Date 2021-08-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State