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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30387.12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State