Search icon

MJL NY INC.

Company Details

Name: MJL NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2017 (8 years ago)
Entity Number: 5083306
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 201 46TH ST 2FL, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MJL NY INC. DOS Process Agent 201 46TH ST 2FL, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JUNHO LEE Chief Executive Officer 201 46TH ST 2FL, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 201 46TH ST 2FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2025-02-03 Address 201 46TH ST 2FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 201 46TH ST 2FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-02-03 Address 201 46TH ST 2FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2019-09-18 2023-04-26 Address 201 46TH ST 2FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2019-09-18 2023-04-26 Address 201 46TH ST 2FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-02-10 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-10 2019-09-18 Address 555 EIGHTH AVENUE, SUITE 1710, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004617 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230426003713 2023-04-26 BIENNIAL STATEMENT 2023-02-01
210202061263 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190918060027 2019-09-18 BIENNIAL STATEMENT 2019-02-01
170210010039 2017-02-10 CERTIFICATE OF INCORPORATION 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2038978505 2021-02-19 0202 PPP 201 46th St # 4FL, Brooklyn, NY, 11220-1027
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2967
Loan Approval Amount (current) 2967
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1027
Project Congressional District NY-10
Number of Employees 2
NAICS code 531120
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 2984.31
Forgiveness Paid Date 2021-10-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State