Search icon

MJG MPAS INC

Company Details

Name: MJG MPAS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2017 (8 years ago)
Date of dissolution: 09 May 2024
Entity Number: 5200264
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 128 Northington Drive, East Amherst, NY, United States, 14051
Principal Address: 128 NORTHINGTON DR., EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MATT GRAZIANO Agent 128 NORTHINGTON DR., EAST AMHERST, NY, 14051

Chief Executive Officer

Name Role Address
MATT GRAZIANO Chief Executive Officer 128 NORTHINGTON DR., EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
MATT GRAZIANO DOS Process Agent 128 Northington Drive, East Amherst, NY, United States, 14051

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 128 NORTHINGTON DR., EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2024-05-05 2024-05-09 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-05-05 2024-05-05 Address 128 NORTHINGTON DR., EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2024-05-05 2024-05-22 Address 128 NORTHINGTON DR., EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2024-05-05 2024-05-22 Address 128 Northington Drive, East Amherst, NY, 14051, USA (Type of address: Service of Process)
2024-05-05 2024-05-22 Address 128 NORTHINGTON DR., EAST AMHERST, NY, 14051, USA (Type of address: Registered Agent)
2019-09-04 2024-05-05 Address 128 NORTHINGTON DR., EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2017-09-11 2024-05-05 Address 128 NORTHINGTON DR., EAST AMHERST, NY, 14051, USA (Type of address: Registered Agent)
2017-09-11 2024-05-05 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2017-09-11 2024-05-05 Address 128 NORTHINGTON DR., EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000525 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
240505000032 2024-05-05 BIENNIAL STATEMENT 2024-05-05
210901002847 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190904061540 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170911010651 2017-09-11 CERTIFICATE OF INCORPORATION 2017-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3611057110 2020-04-11 0296 PPP 128 Northington Drive, EAST AMHERST, NY, 14051-1725
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 N
Business Age Description Unanswered
Project Address EAST AMHERST, ERIE, NY, 14051-1725
Project Congressional District NY-26
Number of Employees 2
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30387.12
Forgiveness Paid Date 2021-08-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State