Search icon

MJ 995 INC.

Company Details

Name: MJ 995 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2018 (7 years ago)
Entity Number: 5274545
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 995 AMSTERDAM AVENUE, 1B, NEW YORK, NY, United States, 10031
Principal Address: 519 W 149th St, 1B, New York, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 995 AMSTERDAM AVENUE, 1B, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
BRIAN FELICETTA Chief Executive Officer 519 W 149TH ST, 1B, NEW YORK, NY, United States, 10031

Licenses

Number Type Date Last renew date End date Address Description
0370-24-126689 Alcohol sale 2024-08-30 2024-08-30 2026-08-31 995 AMSTERDAM AVE, NEW YORK, New York, 10025 Food & Beverage Business
0340-22-109276 Alcohol sale 2022-08-31 2022-08-31 2024-08-31 995 AMSTERDAM AVE, NEW YORK, New York, 10025 Restaurant

History

Start date End date Type Value
2024-08-22 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-19 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-26 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-26 2024-08-22 Address 995 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822003659 2024-08-22 BIENNIAL STATEMENT 2024-08-22
180126010067 2018-01-26 CERTIFICATE OF INCORPORATION 2018-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1152347409 2020-05-04 0202 PPP 995 AMSTERDAM AVE, NEW YORK, NY, 10025
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85132
Loan Approval Amount (current) 85132
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86286.11
Forgiveness Paid Date 2021-09-16
2865638403 2021-02-04 0202 PPS 995 Amsterdam Ave, New York, NY, 10025-2264
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121660
Loan Approval Amount (current) 121660
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-2264
Project Congressional District NY-13
Number of Employees 11
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122391.92
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State