Search icon

MNJ ENTERPRISES, LLC

Company Details

Name: MNJ ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2017 (8 years ago)
Entity Number: 5097580
ZIP code: 11235
County: Columbia
Place of Formation: New York
Address: 3737 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
ESSAM SAID Agent 140 BEACH 139TH STREET, BELLE HARBOR, NY, 11694

DOS Process Agent

Name Role Address
MNJ ENTERPRISES, LLC DOS Process Agent 3737 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2017-03-07 2021-04-14 Address 140 BEACH 139TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210414060333 2021-04-14 BIENNIAL STATEMENT 2021-03-01
170530000622 2017-05-30 CERTIFICATE OF PUBLICATION 2017-05-30
170307010281 2017-03-07 ARTICLES OF ORGANIZATION 2017-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-16 No data 1616 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-09 No data 613 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-20 No data 260 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-03 No data 260 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-13 No data 260 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-29 No data 149 E 116TH ST, Manhattan, NEW YORK, NY, 10029 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-30 No data Brooklyn, BROOKLYN, NY, 11235 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-09 No data Brooklyn, BROOKLYN, NY, 11235 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-31 No data Brooklyn, BROOKLYN, NY, 11235 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-31 No data Queens, JACKSON HEIGHTS, NY, 11372 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2830376 CL VIO INVOICED 2018-08-17 350 CL - Consumer Law Violation
2798319 CL VIO CREDITED 2018-06-11 175 CL - Consumer Law Violation
2794087 CL VIO INVOICED 2018-05-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-30 Default Decision DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data 1 No data
2018-05-23 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7752897008 2020-04-08 0202 PPP 3737 nostrand ave, BROOKLYN, NY, 11235-1907
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136038
Loan Approval Amount (current) 136038
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 BROOKLYN, KINGS, NY, 11235-1907
Project Congressional District NY-08
Number of Employees 32
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137434.13
Forgiveness Paid Date 2021-04-22
8956398308 2021-01-30 0202 PPS 3737 Nostrand Ave, Brooklyn, NY, 11235-1907
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136037
Loan Approval Amount (current) 136037
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 Brooklyn, KINGS, NY, 11235-1907
Project Congressional District NY-08
Number of Employees 36
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137007.25
Forgiveness Paid Date 2021-10-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State